Advanced company searchLink opens in new window

GIG UK LTD

Company number 06939696

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2018 LIQ02 Statement of affairs
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
29 Mar 2018 AD01 Registered office address changed from Unit 13 Holford Industrial Estate Tameside Drive Birmingham B6 7AX England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 29 March 2018
21 Feb 2018 TM01 Termination of appointment of Jason Harborow as a director on 19 February 2018
09 Feb 2018 TM02 Termination of appointment of Timothy Trigg as a secretary on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Timothy Jon Trigg as a director on 9 February 2018
02 Oct 2017 MR01 Registration of charge 069396960001, created on 29 September 2017
11 Sep 2017 AP01 Appointment of Mr Jason Harborow as a director on 7 September 2017
05 Sep 2017 PSC01 Notification of James Gareth Short as a person with significant control on 1 August 2017
05 Sep 2017 AP01 Appointment of Mr James Gareth Short as a director on 5 September 2017
18 Aug 2017 AD01 Registered office address changed from 21 the Tannery Godalming Surrey GU7 1FW England to Unit 13 Holford Industrial Estate Tameside Drive Birmingham B6 7AX on 18 August 2017
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Jun 2017 TM01 Termination of appointment of James Gareth Short as a director on 15 June 2017
15 Jun 2017 AP01 Appointment of Mr Timothy Jon Trigg as a director on 15 June 2017
28 Apr 2017 AP03 Appointment of Mr Timothy Trigg as a secretary on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to 21 the Tannery Godalming Surrey GU7 1FW on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Kristian Kiilerich-Hansen as a director on 19 April 2017
20 Apr 2017 TM02 Termination of appointment of Miroslav Siba as a secretary on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr James Gareth Short as a director on 19 April 2017
06 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015