Download leads from Nexok and grow your business. Find out more

Culinary Gifts Limited

Documents

Total Documents23
Total Pages69

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off
14 October 2008First Gazette notice for compulsory strike-off
22 February 2007New director appointed
22 February 2007Director resigned
5 January 2007Director resigned
8 June 2006Total exemption small company accounts made up to 30 September 2005
4 May 2006New director appointed
7 February 2006Registered office changed on 07/02/06 from: owls corner nettleton shrub chippenham wiltshire SN14 7NN
7 February 2006Secretary resigned
7 February 2006New secretary appointed
16 November 2005Return made up to 03/10/05; full list of members
11 July 2005Total exemption small company accounts made up to 30 September 2004
4 November 2004Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
31 January 2004Total exemption full accounts made up to 30 September 2003
27 October 2003Return made up to 03/10/03; full list of members
30 November 2002Particulars of mortgage/charge
28 November 2002Secretary resigned
28 November 2002Director resigned
28 November 2002New director appointed
28 November 2002New secretary appointed
26 November 2002Registered office changed on 26/11/02 from: 1 abacus house, newlands road corsham wiltshire SN13 0BH
26 November 2002Ad 21/10/02--------- £ si 999@1=999 £ ic 1/1000
26 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03
Sign up now to grow your client base. Plans & Pricing