This company is commonly known as Flip-in.gifts Ltd. The company was founded 6 years ago and was given the registration number 11173398. The firm's registered office is in SOUTHAM. You can find them at 4 High Street, , Southam, Warwickshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | FLIP-IN.GIFTS LTD |
---|---|---|
Company Number | : | 11173398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2018 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 High Street, Southam, Warwickshire, England, CV47 0HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dab Offices, 6 Market Hill, Southam, England, CV47 0HE | Director | 29 January 2018 | Active |
Dab Offices, 6 Market Hill, Southam, England, CV47 0HE | Director | 14 January 2019 | Active |
Mrs Ruth Anne Clea | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, High Street, Southam, England, CV47 0HA |
Nature of control | : |
|
Miss Dayle Lindsey Adams | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, High Street, Southam, England, CV47 0HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-20 | Dissolution | Dissolution application strike off company. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Capital | Capital allotment shares. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.