GIGGLES PARTY SHOPS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MRS REBECCA ANNE JONES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR MARC JONES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAPLINGTON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JONES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARC JONES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA JONES

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY JONES / 27/10/2014

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CLIVE CAMERON JONES / 27/10/2014

View Document

25/11/1525 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR MICHAEL EDWARD WAPLINGTON

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY JONES / 31/10/2014

View Document

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

View Accounts

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

28/03/1328 March 2013 DIRECTOR APPOINTED MR MARC JONES

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS REBECCA JONES

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/11/094 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 72 GRIMSDYKE ROAD HATCH END PINNER MIDDLESEX HA5 4PW

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 11 HEADSTONE DRIVE HARROW MIDDLESEX HA3 5QX

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 28 ELY NPLACE LONDON EC1N 6RL

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: ATTIFER WORKS TOWER STREET GAINSBOROUGH LINCOLNSHIRE DN21 2HX

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 05/03/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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