GIFTSPLUS LIMITED
Status | ACTIVE |
Company No. | 10243102 |
Category | Private Limited Company |
Incorporated | 21 Jun 2016 |
Age | 7 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GIFTSPLUS LIMITED is an active private limited company with number 10243102. It was incorporated 7 years, 11 months, 10 days ago, on 21 June 2016. The company address is 220 The Vale, London, NW11 8SR, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Dissolution voluntary strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Chaim Sonnenfeld
Change date: 2022-11-30
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-13
Officer name: Eva Pappenheim
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eva Pappenheim
Appointment date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 26 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-29
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Chaim Sonnenfeld
Change date: 2017-07-24
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-24
Old address: 140 Bridge Lane London NW11 9JS United Kingdom
New address: 220 the Vale London NW11 8SR
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 21 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Chaim Sonnenfeld
Notification date: 2016-06-21
Documents
Some Companies
6 DIXON ROAD,HOUGHTON LE SPRING,DH5 8NH
Number: | 11279480 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT
Number: | 08729531 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOTE'S ROOFING & CLADDING LIMITED
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 07220277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRANVESTER GLOBAL CONSULT LIMITED
FLAT 1/1, 42 MAVISBANK GARDENS,GLASGOW,G51 1HL
Number: | SC456022 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DAVY COURT,RUGBY,CV23 0UZ
Number: | 10152184 |
Status: | ACTIVE |
Category: | Private Limited Company |
592 EASTERN AVENUE,ILFORD,IG2 6PQ
Number: | 11702349 |
Status: | ACTIVE |
Category: | Private Limited Company |