Gift Wrapped And Gorgeous LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Gift Wrapped And Gorgeous Limited |
|
Last balance sheet date | 2015-09-30 | |
Net Worth | £36,009 | +13.82% |
Liabilities | £42,429 | +19.48% |
Fixed Assets | £3,967 | +93.09% |
Trade Debtors | £2,453 | -16.52% |
Total assets | £78,438 | +16.88% |
Shareholder's funds | £36,009 | +13.82% |
Total liabilities | £42,429 | +19.48% |
FOXTAIL LILY DESIGNS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06300215 |
Record last updated | Friday, September 9, 2016 7:14:16 AM UTC |
Official Address | 5 Abney Walk Measham Swadlincote Derbyshire England De127hj There are 2 companies registered at this street |
Locality | Measham |
Region | Leicestershire, England |
Postal Code | DE127HJ |
Sector | Retail sale via mail order houses or via Internet |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Sep 19, 2014 | Annual accounts |  |
Registry | Sep 1, 2014 | Change of registered office address |  |
Registry | Sep 1, 2014 | Annual return |  |
Registry | Aug 13, 2013 | Annual return 6300... |  |
Financials | Jun 18, 2013 | Annual accounts |  |
Registry | Oct 24, 2012 | Annual return |  |
Financials | Aug 15, 2012 | Annual accounts |  |
Registry | Dec 10, 2011 | Notice of striking-off action discontinued |  |
Registry | Dec 7, 2011 | Annual return |  |
Registry | Nov 1, 2011 | First notification of strike-off action in london gazette |  |
Financials | Jul 6, 2011 | Annual accounts |  |
Registry | Aug 9, 2010 | Annual return |  |
Registry | Aug 9, 2010 | Change of particulars for director |  |
Registry | Aug 9, 2010 | Change of registered office address |  |
Registry | Aug 6, 2010 | Change of particulars for secretary |  |
Financials | Jun 11, 2010 | Annual accounts |  |
Registry | Nov 26, 2009 | Return of allotment of shares |  |
Registry | Nov 13, 2009 | Appointment of a woman as Director |  |
Registry | Nov 13, 2009 | Return of allotment of shares |  |
Registry | Nov 13, 2009 | Change of registered office address |  |
Registry | Oct 22, 2009 | Company name change |  |
Registry | Oct 22, 2009 | Change of name certificate |  |
Registry | Oct 12, 2009 | Change of name 10 |  |
Registry | Oct 1, 2009 | Appointment of a woman as Director |  |
Registry | Jul 23, 2009 | Change of accounting reference date |  |
Registry | Jul 22, 2009 | Annual return |  |
Financials | May 28, 2009 | Annual accounts |  |
Registry | Aug 28, 2008 | Annual return |  |
Registry | Aug 28, 2008 | Resignation of a director |  |
Registry | Apr 7, 2008 | Resignation of a woman |  |
Registry | Jul 13, 2007 | Resignation of a secretary |  |
Registry | Jul 3, 2007 | Three appointments: a person and 2 women,: a person and 2 women |  |