GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 27th, July 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 28th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 23rd April 2017
filed on: 24th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 11th, May 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 23rd April 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Eliot Kingsmead Richmond Surrey TW10 6HD United Kingdom on 25th May 2015 to 23 Neville House, 105 Marsham Street Marsham Street London SW1P 4JT
filed on: 25th, May 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed UK4GIFTS. LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th May 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 9th, May 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2014
|
incorporation |
Free Download
(7 pages)
|