Advanced company searchLink opens in new window

GIGUANA LIMITED

Company number 10653381

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 AD01 Registered office address changed from PO Box YO10 4HW Fulford Lodge 1 Heslington Lane Fuford York YO10 4HW United Kingdom to 20 Janus House Olympian Court York YO10 3UP on 17 June 2020
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Jack Edward Spring as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Benjamin Froughi as a director on 1 March 2020
12 Mar 2020 PSC07 Cessation of Jack Edward Spring as a person with significant control on 10 March 2020
12 Mar 2020 PSC01 Notification of Benjamin Froughi as a person with significant control on 1 March 2019
05 Sep 2019 AA Total exemption full accounts made up to 30 March 2019
23 Aug 2019 TM01 Termination of appointment of Miriam Stevens as a director on 13 August 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 March 2018
05 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
28 Jun 2018 AD01 Registered office address changed from 15 Poulton Avenue Sutton SM1 3PZ England to PO Box YO10 4HW Fulford Lodge 1 Heslington Lane Fuford York YO10 4HW on 28 June 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 2