Advanced company searchLink opens in new window

GIG 4 LIMITED

Company number 06950925

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 TM02 Termination of appointment of Zanti Jephcott as a secretary on 10 June 2012
19 Feb 2013 TM01 Termination of appointment of Zanti Jephcott as a director on 10 June 2012
19 Feb 2013 AP01 Appointment of Mr Eli Anthony Thompson as a director on 10 June 2012
19 Sep 2012 AD01 Registered office address changed from Certax Accounting Ground Floor 6 Cecil Square Margate Kent CT9 1BD on 19 September 2012
01 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2,000
28 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of The Generation Group Enterprises Ltd as a director
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
12 Jul 2010 CH03 Secretary's details changed for Miss Zanti Jephcott on 2 July 2010
24 May 2010 AD01 Registered office address changed from 38 Coombe Avenue Coventry West Midlands CV3 2EG United Kingdom on 24 May 2010
24 May 2010 AP02 Appointment of The Generation Group Enterprises Ltd as a director
11 Mar 2010 AP01 Appointment of Zanti Jephcott as a director
09 Feb 2010 TM01 Termination of appointment of Benjamin Omeara as a director
02 Jul 2009 NEWINC Incorporation