GIGECOIN BY PAY LIMITED

Company Documents

DateDescription
29/06/2429 June 2024 Cessation of Sunil Saggar as a person with significant control on 2024-06-29

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2129 November 2021 Termination of appointment of Joseph Adewale Daramola as a director on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Notification of Sunil Saggar as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Cessation of Joseph Adewale Daramola as a person with significant control on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ADEWALE DARAMOLA / 24/06/2018

View Document

30/06/1830 June 2018 CESSATION OF SUNIL SAGGAR AS A PSC

View Document

06/02/186 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1811 January 2018 SECRETARY APPOINTED SUNIL SAGGAR

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information