Advanced company searchLink opens in new window

GIGI VINTAGE LIMITED

Company number 07053393

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jan 2015 CH01 Director's details changed for Gurmeet Kaur Saundh on 1 January 2015
22 Jan 2015 CH03 Secretary's details changed for Harjit Singh Saundh on 1 January 2015
07 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Mar 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from 24 Triumph House, Manor House Drive Coventry CV1 2EA United Kingdom on 27 January 2012
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted