GIFT PAY LIMITED

97 Alderley Road, Wilmslow, SK9 1PT, Cheshire
StatusDISSOLVED
Company No.09304642
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 8 days

SUMMARY

GIFT PAY LIMITED is an dissolved private limited company with number 09304642. It was incorporated 9 years, 7 months, 6 days ago, on 11 November 2014 and it was dissolved 5 months, 8 days ago, on 09 January 2024. The company address is 97 Alderley Road, Wilmslow, SK9 1PT, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-05

Psc name: Mason Conner Pegler

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Mason Conner Pegler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Pegler

Termination date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michaela Pegler

Cessation date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Michaela Pegler

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Adrian Pegler

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2019

Action Date: 26 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-27

New date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-27

Made up date: 2017-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-28

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 12/06/2018 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-30

Officer name: Ian Hossack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Hossack

Appointment date: 2016-07-27

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: 97 Alderley Road Wilmslow Cheshire SK9 1PT

Old address: The Stables Paradise Wharf Ducie Street Manchester Greater Manchester M1 2JN United Kingdom

Change date: 2016-03-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02216642
Status:LIQUIDATION
Category:Private Limited Company

DOT ROUGE LIMITED

1A THE CAUSEWAY,CAMBRIDGE,CB21 5NA

Number:05018016
Status:ACTIVE
Category:Private Limited Company

FLAG MANAGEMENT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10865471
Status:ACTIVE
Category:Private Limited Company

GAILEY CANOE CLUB LTD

GAILEY CANOE CLUB,NR PENKRIDGE,ST19 5PY

Number:09435098
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GIOVETTI GROUP LTD

6 WESSEX LANE,GREENFORD,UB6 8XB

Number:10393789
Status:ACTIVE
Category:Private Limited Company

KITCHEN PUZZLE LTD

11 CRAVEN COURT,BARNSLEY,S72 7EN

Number:11842794
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