GIFTED GROUP LIMITED
Status | LIQUIDATION |
Company No. | 05205116 |
Category | Private Limited Company |
Incorporated | 13 Aug 2004 |
Age | 19 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GIFTED GROUP LIMITED is an liquidation private limited company with number 05205116. It was incorporated 19 years, 9 months, 21 days ago, on 13 August 2004. The company address is 22 Manchester Square, London, W1U 3PT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2024
Action Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-28
Documents
Change account reference date company previous shortened
Date: 15 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: 22 Manchester Square London W1U 3PT
Change date: 2022-10-19
Old address: 22 Manchester Square London W1U 3PT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mrs Claire Price
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Jonathan James Price
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan James Price
Change date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Address
Type: AD01
Old address: 22 Manchester Street London W1U 3PT United Kingdom
Change date: 2022-01-28
New address: 22 Manchester Square London W1U 3PT
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: 111 Buckingham Palace Road London SW1W 0SR
New address: 22 Manchester Street London W1U 3PT
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 15 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052051160003
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 19 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052051160002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052051160003
Charge creation date: 2019-09-18
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-05
Charge number: 052051160002
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 11 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-11
Psc name: Mr Jonathan James Price
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 11 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Price
Notification date: 2016-10-11
Documents
Capital name of class of shares
Date: 17 Jul 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 12 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052051160001
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2014
Action Date: 07 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052051160001
Charge creation date: 2014-08-07
Documents
Change person director company with change date
Date: 21 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Jonathan James Price
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 total exemption small
Date: 10 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Old address: Argon House, Argon Mews Fulham Broadway London SW6 1BJ
Change date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
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
Change account reference date company previous extended
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan James Price
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Price
Documents
Termination secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Elliot
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 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan James Price
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 20 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Claire Elliot
Documents
Accounts with accounts type total exemption full
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: 30 Jul 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
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 21 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
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 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
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 full
Date: 20 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Dec 2005
Category: Capital
Type: 122
Description: S-div 18/11/05
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2005
Category: Capital
Type: 123
Description: £ nc 100/1000 18/11/05
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; 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: 16 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/11/04-08/11/04 £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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 secretary appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director 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
BIODEGRADABLE PLASTIC PRODUCTS LIMITED
SCHOOL HOUSE COTTAGE TATENHILL LANE,BURTON ON TRENT,DE13 9RW
Number: | 11751072 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREENGATE EAST,MANCHESTER,M40 0JL
Number: | 09778760 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ST. JOHNS ROAD,BATH,BA2 6PX
Number: | 02174637 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BABERTON MAINS BRAE,EDINBURGH,EH14 3HH
Number: | SC599013 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARCH HOUSING ASSOCIATION LIMITED
308 LONDON ROAD,STOKE-ON-TRENT,ST4 5AB
Number: | 02311204 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 THE HYTHE,MILTON KEYNES,MK8 8PB
Number: | 09812108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |