About

Registered Number: 05186058
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Gift House International Ltd was established in 2004, it's status in the Companies House registry is set to "Liquidation". Gift House International Ltd has 4 directors listed as Richardson, Lisa Claire, Mitchell, Marc, Mitchell, Mark, Osborne, Leslie Allen in the Companies House registry. We don't know the number of employees at the business. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Lisa Claire 16 September 2004 - 1
MITCHELL, Marc 12 June 2007 27 June 2007 1
MITCHELL, Mark 21 July 2004 01 February 2006 1
OSBORNE, Leslie Allen 21 July 2004 01 December 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2018
RESOLUTIONS - N/A 09 August 2018
LIQ02 - N/A 09 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 06 May 2015
TM02 - Termination of appointment of secretary 29 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 03 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 11 June 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.