This company is commonly known as Gift2 Limited. The company was founded 9 years ago and was given the registration number 09320852. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | GIFT2 LIMITED |
---|---|---|
Company Number | : | 09320852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2014 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Friar Gate, Derby, England, DE1 1FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage Corner House, 219 Burton Road, Derby, England, DE23 6AE | Director | 01 March 2024 | Active |
Vicarage Corner House, 219 Burton Road, Derby, United Kingdom, DE23 6AE | Director | 20 November 2014 | Active |
Mr Zsolt Sebestyen | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Vicarage Corner House, 219 Burton Road, Derby, England, DE23 6AE |
Nature of control | : |
|
Mr David James King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Friar Gate, Derby, England, DE1 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Gazette | Gazette filings brought up to date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Gazette | Gazette filings brought up to date. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-02-12 | Gazette | Gazette filings brought up to date. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.