Advanced company searchLink opens in new window

GIGASIZE UK LIMITED

Company number 07968899

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
31 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
13 May 2019 CS01 Confirmation statement made on 28 February 2019 with updates
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
07 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
28 May 2015 AA Accounts for a dormant company made up to 28 February 2015
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
22 Apr 2015 AD01 Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA to 146 Bath Road Longwell Green Bristol BS30 9DB on 22 April 2015
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
04 Mar 2014 CH01 Director's details changed for Mr. Nicholas Edward Callen on 4 March 2014
04 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
30 May 2013 AA Accounts for a dormant company made up to 28 February 2013
29 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 Apr 2013 AD01 Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 29 April 2013
09 Mar 2012 CERTNM Company name changed gigasize LIMITED\certificate issued on 09/03/12
  • NM04 ‐ Change of name by provision in articles
28 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)