Advanced company searchLink opens in new window

GIFTCARD CONVERTER LIMITED

Company number 07117062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 TM01 Termination of appointment of Sarah Conway as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 4
07 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AA Accounts for a dormant company made up to 31 March 2010
27 Sep 2011 AA01 Current accounting period shortened from 31 January 2011 to 31 March 2010
15 Mar 2011 AP01 Appointment of Sarah Conway as a director
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
16 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom on 25 January 2011
21 Jan 2010 AP01 Appointment of Simon Jamieson as a director
21 Jan 2010 AP01 Appointment of Allan James Brown as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2
07 Jan 2010 TM01 Termination of appointment of Clifford Wing as a director
05 Jan 2010 NEWINC Incorporation