GIFTFROMME LLP
Status | DISSOLVED |
Company No. | OC425368 |
Category | Limited Liability Partnership |
Incorporated | 24 Dec 2018 |
Age | 5 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 3 days |
SUMMARY
GIFTFROMME LLP is an dissolved limited liability partnership with number OC425368. It was incorporated 5 years, 5 months, 9 days ago, on 24 December 2018 and it was dissolved 2 years, 11 months, 3 days ago, on 29 June 2021. The company address is 71 Common Road 71 Common Road, Bradford, BD12 0TN, England.
Company Fillings
Gazette filings brought up to date
Date: 26 Aug 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-25
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Aug 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Chelsea Paige Leah Malcolm
Notification date: 2020-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 30 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Louis Mckenzie
Termination date: 2020-01-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 30 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-01-01
Psc name: Louis Mckenzie
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: LLAD01
Old address: 38 Nixon Avenue Leeds LS9 9BE United Kingdom
New address: 71 Common Road Low Moor Bradford BD12 0TN
Change date: 2020-07-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-01-01
Officer name: Mrs Chelsea Paige Leah Malcolm
Documents
Cessation of a person with significant control limited liability partnership
Date: 30 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-01-01
Psc name: Matthew Reilly
Documents
Cessation of a person with significant control limited liability partnership
Date: 30 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Jessica Paul
Cessation date: 2020-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 22 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jessica Paul
Termination date: 2020-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 22 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ryan Maynard
Termination date: 2020-01-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 22 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-01-01
Psc name: Ryan Maynard
Documents
Termination member limited liability partnership with name termination date
Date: 22 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-01-01
Officer name: Matthew Reilly
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: LLAD01
Change date: 2019-04-05
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 38 Nixon Avenue Leeds LS9 9BE
Documents
Incorporation limited liability partnership
Date: 24 Dec 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
30 MEADOW STREET AVONMOUTH MANAGEMENT COMPANY LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 05617265 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 HATHERTON ROAD,CANNOCK,WS11 1HH
Number: | 10379481 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GREENWOOD ROAD,GLASGOW,G76 7JU
Number: | SC587681 |
Status: | ACTIVE |
Category: | Private Limited Company |
RFM CHARTERED MANAGEMENT ACCOUNTANTS 39 NORTHGATE,MORECAMBE,LA3 3PA
Number: | 08932728 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 OVERTON AVENUE,INVERNESS,IV3 8RR
Number: | SC405046 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVENLY HILL FARM LOWER MEADOW,BEWDLEY,DY12 1AS
Number: | 10112059 |
Status: | ACTIVE |
Category: | Private Limited Company |