- Company Overview for CIGGYS LIMITED (08085263)
- Filing history for CIGGYS LIMITED (08085263)
- People for CIGGYS LIMITED (08085263)
- More for CIGGYS LIMITED (08085263)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
12 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
27 Jun 2013 | AP01 | Appointment of Mr Francis Thomas Fitzgerald as a director | |
26 Jun 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
26 Jun 2013 | AP03 | Appointment of Mr Pierre Bernard Kameka as a secretary | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
05 Feb 2013 | TM01 | Termination of appointment of Lefterrys Sergiou as a director | |
05 Feb 2013 | TM02 | Termination of appointment of Lefterrys Sergiou as a secretary | |
13 Jun 2012 | AD01 | Registered office address changed from 980 London Road Thornton Heath CR7 7PG England on 13 June 2012 | |
28 May 2012 | NEWINC | Incorporation |