Advanced company searchLink opens in new window

XYZ GIFTS LTD

Company number NI652044

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Denise Redpath as a director on 5 April 2018
11 Sep 2018 AP02 Appointment of C S Director Services Limited as a director on 5 April 2018
25 Jun 2018 PSC07 Cessation of Michael Gray as a person with significant control on 29 March 2018
25 Jun 2018 PSC07 Cessation of Lisa Mcauley as a person with significant control on 29 March 2018
25 Jun 2018 TM01 Termination of appointment of Michael Gray as a director on 29 March 2018
05 Apr 2018 AP01 Appointment of Mrs Denise Redpath as a director on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Lisa Mcauley as a director on 5 April 2018
05 Apr 2018 CH01 Director's details changed for Ms Lisa Mcauley on 4 April 2018
05 Apr 2018 CH01 Director's details changed for Mr Michael Gray on 4 April 2018
05 Apr 2018 AD01 Registered office address changed from Unit 4 48 Cloyfin Road Coleraine Londonderry BT52 2NY Northern Ireland to Forsyth House Cromac Square Belfast BT2 8LA on 5 April 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
04 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
29 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted