GLOBAL GIFTS LIMITED

05763182
8 THE GLEBE PEMBURY TUNBRIDGE WELLS KENT TN2 4EN

Documents

Documents
Date Category Description Pages
12 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 7 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 officers Termination of appointment of director (Harriot Sinclair) 1 Buy now
02 Jul 2012 officers Termination of appointment of director (Harriot Sinclair) 1 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
02 Apr 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 accounts Annual Accounts 7 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
10 May 2010 address Move Registers To Sail Company 1 Buy now
10 May 2010 address Change Sail Address Company 1 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
19 Nov 2009 officers Change of particulars for director (Ms Harriot Quaranta) 2 Buy now
17 Nov 2009 capital Return of Allotment of shares 4 Buy now
17 Nov 2009 resolution Resolution 1 Buy now
22 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Jun 2009 officers Appointment terminated director giles hawkes 1 Buy now
26 Mar 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
26 Mar 2009 officers Director's change of particulars / harriot quaranta / 26/03/2009 2 Buy now
20 Nov 2008 accounts Annual Accounts 5 Buy now
21 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2008 officers Director appointed harriot quaranta 1 Buy now
13 Oct 2008 officers Director appointed giles seymour graham hawkes 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from, 156 main road, biggin hill, kent, TN16 3BA 1 Buy now
02 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
13 May 2008 officers Appointment terminated secretary paul montgomery 1 Buy now
11 Oct 2007 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: hillbrow, paynesfield road, tatsfield, kent, TN16 2BQ 1 Buy now
30 Mar 2006 incorporation Incorporation Company 17 Buy now