GIGBOX LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA POMBO ROSE

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 19 ELSLEY ROAD LONDON SW11 5LJ

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMOND

View Document

08/10/178 October 2017 CESSATION OF JOHN CHRISTOPHER LAMOND AS A PSC

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MS ANA POMBO ROSE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

21/04/1621 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY LEWIS LAMOND

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 COMPANY NAME CHANGED ADCOME LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 64 BROXASH ROAD LONDON SW11 6AB ENGLAND

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 64 BROXASH ROAD LONDON SW11 6AB

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LAMOND / 21/02/2012

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAMOND / 30/03/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LEWIS LAMOND / 07/03/2008

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 29 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5ED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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