Advanced company searchLink opens in new window

GIG THE NATION LIMITED

Company number 06945521

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2012 DS01 Application to strike the company off the register
26 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
12 Apr 2012 CONNOT Change of name notice
04 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
04 Nov 2011 CONNOT Change of name notice
14 Sep 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 9,000
16 Aug 2011 AD01 Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 16 August 2011
20 Jul 2011 TM01 Termination of appointment of Jonathan Brookes as a director
20 Jul 2011 TM01 Termination of appointment of Ian Light as a director
06 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
29 Jul 2009 88(2) Ad 22/07/09 gbp si 9000@1=9000 gbp ic 1/9001
23 Jul 2009 123 Nc inc already adjusted 22/07/09
23 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2009 288a Director appointed simon fletcher
23 Jul 2009 287 Registered office changed on 23/07/2009 from 20 station road radyr cardiff CF15 8AA
23 Jul 2009 288b Appointment Terminated Director barry warmisham
23 Jul 2009 288a Director appointed jonathan thomas brookes
23 Jul 2009 288a Director appointed ian john light
26 Jun 2009 NEWINC Incorporation