GIGARGON LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 12/01/2312 January 2023 | Registered office address changed from Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2023-01-12 |
| 03/10/223 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 08/11/218 November 2021 | Micro company accounts made up to 2021-04-05 |
| 24/06/2124 June 2021 | Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on 2021-06-24 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 08/07/208 July 2020 | CESSATION OF SEAN BAILEY AS A PSC |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIONNEL MARP MAMARIL |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU |
| 29/04/1929 April 2019 | CURREXT FROM 31/01/2020 TO 05/04/2020 |
| 07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU UNITED KINGDOM |
| 01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SEAN BAILEY |
| 31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 164 EATHORPE CLOSE REDDITCH B98 0HL UNITED KINGDOM |
| 31/01/1931 January 2019 | DIRECTOR APPOINTED MR DIONNEL MARP MAMARIL |
| 22/01/1922 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company