Advanced company searchLink opens in new window

GIGL LTD

Company number 06831075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AD01 Registered office address changed from 70 Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 10 November 2015
29 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200,000
29 Aug 2014 AP01 Appointment of Mr Aaron Isaac Brakha as a director on 26 August 2014
29 Aug 2014 CERTNM Company name changed sarvd LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
28 Aug 2014 TM01 Termination of appointment of Laurene Marie Marvillet as a director on 26 August 2014
05 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Nov 2013 AP01 Appointment of Mrs Laurene Marie Marvillet as a director
27 Nov 2013 TM01 Termination of appointment of Junto Ltd as a director
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Sep 2013 CERTNM Company name changed vorchi LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 Sep 2013 AD01 Registered office address changed from 17 Heathmans Road London SW6 4TJ on 18 September 2013
17 Sep 2013 AP02 Appointment of Junto Ltd as a director
17 Sep 2013 TM01 Termination of appointment of Robert Herrick as a director
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Feb 2009 NEWINC Incorporation