Advanced company searchLink opens in new window

I GIGI LTD

Company number 08662942

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 March 2020
03 Apr 2019 LIQ02 Statement of affairs
26 Mar 2019 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 44-46 Old Steine Brighton East Sussex BN1 1NH on 26 March 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
29 Jan 2019 TM01 Termination of appointment of Zoe Ellison as a director on 29 January 2019
29 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
11 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
23 Oct 2017 PSC04 Change of details for Ms Zoe Ellison as a person with significant control on 27 August 2017
23 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2014 SH08 Change of share class name or designation
19 Nov 2014 SH02 Sub-division of shares on 27 August 2013
19 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ord shares of £1 be sub-divided into 50 a ord shares of £1 and 50 b ord non-voting shares of £1 each 27/08/2013
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 100