GIFTED AGENCY LIMITED
Status | DISSOLVED |
Company No. | 05204449 |
Category | Private Limited Company |
Incorporated | 12 Aug 2004 |
Age | 19 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2014 |
Years | 9 years, 7 months, 28 days |
SUMMARY
GIFTED AGENCY LIMITED is an dissolved private limited company with number 05204449. It was incorporated 19 years, 9 months, 23 days ago, on 12 August 2004 and it was dissolved 9 years, 7 months, 28 days ago, on 07 October 2014. The company address is 370-374 Nottingham Road, Newthorpe, NG16 2ED, Nottingham, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Oct 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2014
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 21 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan James Price
Change date: 2014-03-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: Argon House, Argon Mews Fulham Broadway London SW6 1BJ
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Jonathan James Price
Documents
Change person secretary company with change date
Date: 20 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Elliot
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/06/2007 to 30/09/2007
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; no change of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/06/05
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 GRANSDEN AVENUE,LONDON,E8 3QA
Number: | 10206657 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 03519826 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPE FARM, MAPPERTON HILL,GILLINGHAM,SP8 5QG
Number: | 04736126 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 11807615 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011453 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
101 DEVONSHIRE HOUSE,BASINGSTOKE,RG24 8PE
Number: | 10574205 |
Status: | ACTIVE |
Category: | Private Limited Company |