Advanced company searchLink opens in new window

GIFT ALCHEMIST LIMITED

Company number 09777102

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
03 Feb 2023 AA Micro company accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
13 Dec 2016 CH01 Director's details changed for Mr Steven Mark Holt on 28 November 2016
09 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 AP01 Appointment of Mr Simon James Froude as a director on 15 September 2015
09 Nov 2015 AP01 Appointment of Mr Steven Mark Holt as a director on 15 September 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
17 Sep 2015 TM01 Termination of appointment of Marion Black as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Marion Black as a director on 16 September 2015
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 1