GIFTFROMME LLP

71 Common Road 71 Common Road, Bradford, BD12 0TN, England
StatusDISSOLVED
Company No.OC425368
CategoryLimited Liability Partnership
Incorporated24 Dec 2018
Age5 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 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 dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 24 Dec 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:05617265
Status:ACTIVE
Category:Private Limited Company

DP MEDICAL LIMITED

115 HATHERTON ROAD,CANNOCK,WS11 1HH

Number:10379481
Status:ACTIVE
Category:Private Limited Company

FATEH RUSTAM & ASSOCIATES LTD

95 GREENWOOD ROAD,GLASGOW,G76 7JU

Number:SC587681
Status:ACTIVE
Category:Private Limited Company

HSCC LIMITED

RFM CHARTERED MANAGEMENT ACCOUNTANTS 39 NORTHGATE,MORECAMBE,LA3 3PA

Number:08932728
Status:ACTIVE
Category:Private Limited Company

INTEGRITAS LIAISON LTD

47 OVERTON AVENUE,INVERNESS,IV3 8RR

Number:SC405046
Status:ACTIVE
Category:Private Limited Company

MADE FOOD LIMITED

SEVENLY HILL FARM LOWER MEADOW,BEWDLEY,DY12 1AS

Number:10112059
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