Give
Dk-7323
Denmark
Secretary Name | Leif Agergaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mosevangen 33 Lunderskov 6640 |
Secretary Name | William Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 December 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Walk Lesmahagow Lanark Lanarkshire ML11 0FN Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Give Svaergods Holding Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,946 |
Cash | £243 |
Current Liabilities | £423,452 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 January 2013 | Delivered on: 24 January 2013 Persons entitled: Bank of Scotland Public Limited Company Classification: Standard security executed on 07 november 2012 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole subjects comprising 1 muirsland place, lesmahagow, lanarkshire t/no LAN175681. Outstanding |
---|---|
17 January 2013 | Delivered on: 24 January 2013 Persons entitled: Bank of Scotland Public Limited Company Classification: Standard security executed on 26 november 2012 Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in the lease in relation to the property on the north side of hornal road uddingston t/no LAN89612. Outstanding |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (2 pages) |
13 March 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
1 March 2018 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Termination of appointment of William Livingston as a secretary on 23 December 2016 (1 page) |
24 February 2017 | Termination of appointment of William Livingston as a secretary on 23 December 2016 (1 page) |
7 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
9 May 2016 | Satisfaction of charge 2 in full (1 page) |
9 May 2016 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Finn Hansen on 13 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr Finn Hansen on 13 December 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 7 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 8 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Mr Finn Hansen on 1 November 2009 (2 pages) |
23 January 2010 | Secretary's details changed for William Livingston on 1 November 2009 (1 page) |
23 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Mr Finn Hansen on 1 November 2009 (2 pages) |
23 January 2010 | Secretary's details changed for William Livingston on 1 November 2009 (1 page) |
23 January 2010 | Secretary's details changed for William Livingston on 1 November 2009 (1 page) |
23 January 2010 | Director's details changed for Mr Finn Hansen on 1 November 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 13/12/06; full list of members (6 pages) |
3 July 2007 | Return made up to 13/12/06; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 March 2006 | Return made up to 13/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 13/12/05; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
13 December 2004 | Incorporation (18 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Incorporation (18 pages) |
13 December 2004 | Secretary resigned (1 page) |