- Company Overview for GIGIO LIMITED (07844488)
- Filing history for GIGIO LIMITED (07844488)
- People for GIGIO LIMITED (07844488)
- More for GIGIO LIMITED (07844488)
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) |
---|---|---|---|
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | TM02 | Termination of appointment of City Secretaries Limited as a secretary on 28 May 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Arthur Joseph Grice as a director on 20 November 2018 | |
01 Oct 2018 | PSC01 | Notification of Federica Bertollini as a person with significant control on 16 August 2018 | |
01 Oct 2018 | PSC07 | Cessation of Gabriele Israilovici as a person with significant control on 15 August 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Gabriele Israilovici as a person with significant control on 6 April 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | TM02 | Termination of appointment of Tmp Business Services Ltd as a secretary on 23 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Arthur Joseph Grice as a director on 21 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Birchin Court 20, Birchin Lane, London EC3V 9DJ on 21 November 2016 | |
21 Nov 2016 | AP04 | Appointment of City Secretaries Limited as a secretary on 21 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Edward Petre-Mears as a director on 21 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
16 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |