Advanced company searchLink opens in new window

GIGGLE WRAPPED LTD

Company number 07669547

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2015 DS01 Application to strike the company off the register
29 Jul 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
26 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AD01 Registered office address changed from 38 Belgrave Close Hersham Walton-on-Thames Surrey KT12 5PH to 38 Belgrave Close Hersham Walton-on-Thames Surrey KT12 5PH on 22 July 2014
22 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from 27 Aragon Road Kingston upon Thames Surrey KT2 5QB to 38 Belgrave Close Hersham Walton-on-Thames Surrey KT12 5PH on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Elise Jalon on 2 July 2014
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 Jun 2013 CH01 Director's details changed for Elise Jalon on 2 April 2013
15 May 2013 AD01 Registered office address changed from Flat 28 Langdale Court 223-225 Kingsway Hove East Sussex BN3 4HF England on 15 May 2013
01 Nov 2012 AP01 Appointment of Elise Jalon as a director
01 Nov 2012 TM01 Termination of appointment of Westco Directors Ltd as a director
01 Nov 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 November 2012
01 Nov 2012 TM01 Termination of appointment of Adrian Koe as a director
11 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted