- Company Overview for GIGGLE WRAPPED LTD (07669547)
- Filing history for GIGGLE WRAPPED LTD (07669547)
- People for GIGGLE WRAPPED LTD (07669547)
- More for GIGGLE WRAPPED LTD (07669547)
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
|
|
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
|
|
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
|
|
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
|