Advanced company searchLink opens in new window

THE GIFT ATELIER LTD

Company number 07492283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
05 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 1 February 2012
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 May 2011 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 19 May 2011
28 Apr 2011 AP01 Appointment of Mr Martin Brian Collett as a director
28 Apr 2011 TM01 Termination of appointment of Martin Brian Collett as a director
12 Apr 2011 CH01 Director's details changed