GIFT VAULT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-09 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-10-30 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/02/2021
2021-10-27 update statutory_documents DIRECTOR APPOINTED MR DAVID GREENBERG
2021-10-27 update statutory_documents CESSATION OF LEE GREENBERG AS A PSC
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-10 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIOLETTA WINKWORTH GRUOSI
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-14 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LEE GREENBERG / 12/06/2018
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-05-08 delete address 395 HOE STREET LONDON E17 9AP
2018-05-08 insert address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2018-05-08 update registered_address
2018-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 395 HOE STREET LONDON E17 9AP
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GREENBERG
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2016-09-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-09-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-08-02 update statutory_documents 03/06/16 FULL LIST
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIOLETTA MARIA WINKWORTH GRUOSI / 02/06/2016
2016-07-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-07-31
2015-09-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-09-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-08-17 update statutory_documents 03/06/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-07-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-07-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-10-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents FIRST GAZETTE
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-24 update statutory_documents 03/06/14 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-10 update statutory_documents 03/06/13 FULL LIST
2012-06-26 update statutory_documents 03/06/12 FULL LIST
2012-06-18 update statutory_documents DIRECTOR APPOINTED MS VIOLETTA MARIA WINKWORTH GRUOSI
2011-11-15 update statutory_documents 07/11/11 STATEMENT OF CAPITAL GBP 100
2011-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-25 update statutory_documents CURREXT FROM 30/06/2012 TO 30/09/2012
2011-07-26 update statutory_documents SAIL ADDRESS CREATED
2011-07-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-07-26 update statutory_documents 03/06/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LEE GREENBERG / 03/06/2011
2010-12-09 update statutory_documents COMPANY NAME CHANGED GIFT DIARIES LTD CERTIFICATE ISSUED ON 09/12/10
2010-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADI GREENBERG
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION