About

Registered Number: 04114344
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: Unit 9 Parkway Trading Estate, St. Werburghs Road, Bristol, BS2 9PG

 

Established in 2000, The Business Gift Company Ltd has its registered office in Bristol, it has a status of "Dissolved". We don't know the number of employees at The Business Gift Company Ltd. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 26 June 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
AA - Annual Accounts 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA01 - Change of accounting reference date 03 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 November 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 26 November 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 29 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 19 December 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 20 September 2002
225 - Change of Accounting Reference Date 08 April 2002
363s - Annual Return 24 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.