- Company Overview for GIGG LANE (1885) (10198929)
- Filing history for GIGG LANE (1885) (10198929)
- People for GIGG LANE (1885) (10198929)
- More for GIGG LANE (1885) (10198929)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | TM01 | Termination of appointment of Chris James Stanley as a director on 16 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 147 Marton Road Bridlington YO16 7DJ England to 208-210 Spark Studio Great Clowes Street Salford M7 2ZS on 16 July 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Dominic Martinez as a director on 13 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of John Francis Risby as a director on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 208-210, Spark Studio Great Clowes Street Salford M7 2ZS United Kingdom to 147 Marton Road Bridlington YO16 7DJ on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Chris James Stanley as a director on 13 February 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Dominic Martinez as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Dominic Martinez as a director on 31 January 2020 | |
31 Jan 2020 | TM02 | Termination of appointment of Dominic Martinez as a secretary on 31 January 2020 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
19 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2019 | PSC07 | Cessation of Dominic Martinez as a person with significant control on 24 May 2019 | |
19 Jul 2019 | PSC07 | Cessation of John Francis Risby as a person with significant control on 24 May 2019 | |
19 Jul 2019 | PSC07 | Cessation of Vincent Gee as a person with significant control on 24 May 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Dominic Martinez on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr John Francis Risby on 15 July 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |