ASMODEE GIFT COMPANY LIMITED

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a members' voluntary winding up

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-10-28

View Document

24/11/2124 November 2021 Declaration of solvency

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-16

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 112 CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RP ENGLAND

View Document

03/06/203 June 2020 COMPANY NAME CHANGED LAGOON TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER WATHERSTON

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WYATT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PISTONO

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIN JIE

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY BUCKMASTER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR DAVID KENNETH PAGE

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024752410005

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MELHUISH

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 50000

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR STEVEN PISTONO

View Document

10/08/1710 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MELHUISH

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MS MIN JIE

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR GARY JOHN WYATT

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GREEN BOARD GAME COMPANY LIMITED

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM ORIEL HOUSE THE QUADRANT RICHMOND TW9 1DL ENGLAND

View Document

09/08/179 August 2017 CESSATION OF SIMON JAMES MELHUISH AS A PSC

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024752410005

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SUITE 4 ORIEL HOUSE 26 THE QUADRANT RICHMOND SURREY TW9 1DL ENGLAND

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 42 GLENTHAM ROAD LONDON SW13 9JJ

View Document

14/03/1614 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/03/1520 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/03/145 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR SIMON MELHUISH

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELHUISH / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR AMY CULLEN

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY AMY CULLEN

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELHUISH / 31/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY CULLEN / 31/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE WATHERSTON / 31/01/2010

View Document

04/03/104 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MRS AMY CULLEN

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MELHUISH / 01/02/2008

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / AMY CULLEN / 01/02/2008

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 £ IC 52632/50000 22/06/04 £ SR 2632@1=2632

View Document

13/07/0413 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RESIG OF E CRAVEN 30/06/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 APPOINT AUDITORS 14/01/04

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: CENTURY HOUSE RAVENNA ROAD LONDON SW15 6AW

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/06/963 June 1996 ALTER MEM AND ARTS 03/05/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/03/9414 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 16 WILBERFORCE ROAD LONDON N4 2SW

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 £ NC 1000/100000 01/05/90

View Document

14/01/9114 January 1991 NC INC ALREADY ADJUSTED 01/05/90

View Document

14/01/9114 January 1991 VARYING SHARE RIGHTS AND NAMES 01/05/90

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED ARVODALE LIMITED CERTIFICATE ISSUED ON 01/06/90

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/02/9028 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company