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

Global Gift Sourcing UK Ltd

Documents

Total Documents41
Total Pages106

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off
24 March 2015Final Gazette dissolved via voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
25 November 2014Application to strike the company off the register
25 November 2014Application to strike the company off the register
21 August 2014Total exemption small company accounts made up to 30 November 2013
21 August 2014Total exemption small company accounts made up to 30 November 2013
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
9 August 2013Total exemption small company accounts made up to 30 November 2012
9 August 2013Total exemption small company accounts made up to 30 November 2012
24 April 2013Compulsory strike-off action has been discontinued
24 April 2013Compulsory strike-off action has been discontinued
23 April 2013Register(s) moved to registered office address
23 April 2013Register(s) moved to registered office address
23 April 2013Annual return made up to 9 November 2012 with a full list of shareholders
23 April 2013Annual return made up to 9 November 2012 with a full list of shareholders
23 April 2013Annual return made up to 9 November 2012 with a full list of shareholders
5 March 2013First Gazette notice for compulsory strike-off
5 March 2013First Gazette notice for compulsory strike-off
6 January 2012Registered office address changed from C/O Amanda Heath Rosudgeon Brockhampton Lane Swindon Village Cheltenham Gloucestershire GL51 9RS United Kingdom on 6 January 2012
6 January 2012Registered office address changed from C/O Amanda Heath Rosudgeon Brockhampton Lane Swindon Village Cheltenham Gloucestershire GL51 9RS United Kingdom on 6 January 2012
6 January 2012Registered office address changed from C/O Amanda Heath Rosudgeon Brockhampton Lane Swindon Village Cheltenham Gloucestershire GL51 9RS United Kingdom on 6 January 2012
6 January 2012Appointment of Mr Keiran Patrick Tanner as a secretary on 30 November 2011
6 January 2012Register(s) moved to registered inspection location
6 January 2012Termination of appointment of Mandy Steele as a secretary on 30 November 2011
6 January 2012Register(s) moved to registered inspection location
6 January 2012Appointment of Mr Keiran Patrick Tanner as a secretary on 30 November 2011
6 January 2012Register inspection address has been changed
6 January 2012Register inspection address has been changed
6 January 2012Termination of appointment of Mandy Steele as a secretary on 30 November 2011
5 January 2012Secretary's details changed for Mrs Amanda Jane Heath on 1 December 2011
5 January 2012Secretary's details changed for Mrs Amanda Jane Heath on 1 December 2011
5 January 2012Secretary's details changed for Mrs Amanda Jane Heath on 1 December 2011
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing