THE GREAT GIFT COMPANY LIMITED

Ground Floor Ground Floor, London, SW1Y 5JG, United Kingdom
StatusDISSOLVED
Company No.06951733
CategoryPrivate Limited Company
Incorporated03 Jul 2009
Age14 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 17 days

SUMMARY

THE GREAT GIFT COMPANY LIMITED is an dissolved private limited company with number 06951733. It was incorporated 14 years, 11 months, 13 days ago, on 03 July 2009 and it was dissolved 3 years, 8 months, 17 days ago, on 29 September 2020. The company address is Ground Floor Ground Floor, London, SW1Y 5JG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gordon

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mrs Mette Downer

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mette Downer

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069517330001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Simon Downer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Downer

Termination date: 2017-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069517330001

Charge creation date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 54,985 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

New address: Ground Floor 45 Pall Mall London SW1Y 5JG

Change date: 2016-05-31

Old address: 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Downer

Change date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Alegria Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS

Change date: 2015-08-03

New address: 3rd Floor North Dukes Court 32 Duke Street, St James's London SW1Y 6DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mette Downer

Change date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mrs Mette Downer

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: Alegria, Heads Lane Inkpen Common Heads Lane Hungerford Berkshire RG17 9QS England

Change date: 2012-09-14

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Date: 2012-05-15

Capital : 17,585 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-05-15

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Date: 2012-05-15

Capital : 17,585 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-07-27

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Capital : 5,300 GBP

Date: 2011-07-27

Documents

View document PDF

Resolution

Date: 01 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gordon

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Downer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mrs Mette Downer

Documents

View document PDF

Incorporation company

Date: 03 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 SEASONS G-B LIMITED

33 SPOUTHOUSE LANE,BIRMINGHAM,B43 5PX

Number:09749703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABICORD LTD

SKUTTLES, THE DRIVE,SURREY,KT22 9EN

Number:05229946
Status:ACTIVE
Category:Private Limited Company

AHCI LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:09135644
Status:ACTIVE
Category:Private Limited Company

ALLEN DEVELOPMENTS LIMITED

12 PALFREY CLOSE,ST. ALBANS,AL3 5RE

Number:01786669
Status:ACTIVE
Category:Private Limited Company

BARHOPPER LIMITED

34 COOKSON STREET,BLACKPOOL,FY1 3ED

Number:11694116
Status:ACTIVE
Category:Private Limited Company

STAFF DEFENCE LTD

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:07082678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source