Advanced company searchLink opens in new window

GIGIANOT LTD

Company number 10905763

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
29 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 5 April 2018
02 Oct 2018 PSC07 Cessation of Paige Amber Ellis as a person with significant control on 9 August 2017
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
21 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
18 Jun 2018 PSC01 Notification of Lito Agno as a person with significant control on 9 August 2017
15 Feb 2018 AD01 Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Office 3 Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW on 15 February 2018
10 Oct 2017 AP01 Appointment of Mr Lito Agno as a director on 9 August 2017
09 Oct 2017 TM01 Termination of appointment of Lito Agno as a director on 9 August 2017
03 Oct 2017 AP01 Appointment of Mr Lito Agno as a director on 9 August 2017
02 Oct 2017 TM01 Termination of appointment of Paige Amber Ellis as a director on 9 August 2017
25 Sep 2017 AD01 Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 25 September 2017
08 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-08
  • GBP 1