Advanced company searchLink opens in new window

GIFTS 4 OCCASIONS LIMITED

Company number 04998963

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
29 Mar 2017 AD01 Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
10 Jan 2013 TM01 Termination of appointment of Neelima Mistry as a director
10 Jan 2013 TM02 Termination of appointment of Neelima Mistry as a secretary
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
17 Oct 2012 CH03 Secretary's details changed for Neelima Pravin Mistry on 17 October 2012
17 Oct 2012 CH01 Director's details changed for Neelima Pravin Mistry on 17 October 2012
15 Oct 2012 AP01 Appointment of Mr Pravin Sukhabmai Mistry as a director
15 Oct 2012 TM01 Termination of appointment of Umesh Patel as a director
15 Oct 2012 TM02 Termination of appointment of Umesh Patel as a secretary