All Wrapped Up (Retail) Ltd was registered on 10 June 1999 with its registered office in East Sussex, it has a status of "Active". The business has 4 directors listed as Caket, Beverley Ann, Caket, Martin Anthony, Bradshaw, Gillian, Bradshaw, Simon Vincent at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAKET, Martin Anthony | 10 June 1999 | - | 1 |
BRADSHAW, Simon Vincent | 13 October 1999 | 10 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAKET, Beverley Ann | 19 July 2004 | - | 1 |
BRADSHAW, Gillian | 13 October 1999 | 19 July 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 29 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2018 | |
CS01 - N/A | 10 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 16 October 2016 | |
AA - Annual Accounts | 30 July 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AD01 - Change of registered office address | 21 November 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AR01 - Annual Return | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
CERTNM - Change of name certificate | 17 August 2010 | |
CONNOT - N/A | 17 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 19 August 2009 | |
363a - Annual Return | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
AA - Annual Accounts | 23 September 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 11 July 2002 | |
287 - Change in situation or address of Registered Office | 14 January 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 24 April 2001 | |
225 - Change of Accounting Reference Date | 14 November 2000 | |
363s - Annual Return | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
NEWINC - New incorporation documents | 10 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 September 2010 | Outstanding |
N/A |
Debenture | 06 September 2010 | Outstanding |
N/A |