Gifted Wines Ltd was registered on 17 June 1999, it's status is listed as "Active". There are 3 directors listed as Knight, Kerry, Knight, Richard John, Dove, Jason Clive for the company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOVE, Jason Clive | 24 June 1999 | 02 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHT, Kerry | 02 April 2003 | - | 1 |
KNIGHT, Richard John | 24 June 1999 | 02 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AD01 - Change of registered office address | 17 October 2014 | |
AR01 - Annual Return | 12 July 2014 | |
AA - Annual Accounts | 29 March 2014 | |
AR01 - Annual Return | 13 July 2013 | |
AA - Annual Accounts | 24 March 2013 | |
AR01 - Annual Return | 04 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 10 July 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 25 June 2009 | |
353 - Register of members | 24 June 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 01 May 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 30 April 2004 | |
363s - Annual Return | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
288b - Notice of resignation of directors or secretaries | 30 June 1999 | |
NEWINC - New incorporation documents | 17 June 1999 |