Advanced company searchLink opens in new window

ISLE OF GIGHA LTD

Company number NI615413

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2022 AD01 Registered office address changed from Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland to Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street Belfast BT2 8FE on 7 April 2022
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2022 DS01 Application to strike the company off the register
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Jun 2017 TM02 Termination of appointment of Elizabeth Cobain as a secretary on 1 June 2017
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
14 Dec 2015 AD01 Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ on 14 December 2015
07 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AD01 Registered office address changed from 25 Talbot Street Belfast BT1 2LD to C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA on 27 February 2015
18 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
30 Sep 2014 AD01 Registered office address changed from 48 Ward Avenue Bangor County Down BT20 5HX to 25 Talbot Street Belfast BT1 2LD on 30 September 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013