XQUISITE GIFT DRESSINGS LIMITED

09301692
PRELUDE HOUSE CHAPTER STREET MANCHESTER UNITED KINGDOM M40 2AY

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Paul Declan Lavery) 1 Buy now
08 Dec 2022 officers Termination of appointment of director (Allan Dunn) 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
26 May 2022 officers Appointment of director (Mr Allan Dunn) 2 Buy now
26 May 2022 officers Appointment of director (Mr Michael James Bradbury) 2 Buy now
17 Feb 2022 officers Termination of appointment of director (Annette Galsgaard Silcock) 1 Buy now
17 Feb 2022 officers Termination of appointment of secretary (Annette Galsgaard Silcock) 1 Buy now
07 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 2 Buy now
11 Sep 2021 officers Termination of appointment of director (Gavin John Chadwick) 1 Buy now
20 Apr 2021 officers Appointment of secretary (Mrs Annette Galsgaard Silcock) 2 Buy now
20 Apr 2021 officers Appointment of director (Mrs Annette Galsgaard Silcock) 2 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 officers Termination of appointment of director (Allan Dunn) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
13 May 2020 officers Termination of appointment of director (Stephen Oldham) 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jul 2019 accounts Annual Accounts 6 Buy now
18 Mar 2019 resolution Resolution 12 Buy now
08 Mar 2019 mortgage Registration of a charge 21 Buy now
07 Mar 2019 officers Appointment of director (Mr Allan Dunn) 2 Buy now
07 Mar 2019 officers Appointment of director (Mr Stephen Oldham) 2 Buy now
07 Mar 2019 officers Termination of appointment of director (Attracta Mary Lavery) 1 Buy now
06 Mar 2019 mortgage Registration of a charge 49 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 officers Appointment of director (Mrs Attracta Mary Lavery) 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
07 Nov 2014 incorporation Incorporation Company 7 Buy now