Advanced company searchLink opens in new window

GIGGLE BOOTH LIMITED

Company number 07789088

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 11, 18 Fisher Street Carlisle CA3 8RH on 2 April 2021
30 Mar 2021 PSC07 Cessation of David Gillard as a person with significant control on 24 March 2021
30 Mar 2021 PSC01 Notification of Jamila Mary Stone as a person with significant control on 24 March 2021
30 Mar 2021 AP01 Appointment of Jamila Mary Stone as a director on 24 March 2021
30 Mar 2021 TM01 Termination of appointment of David Alan Gillard as a director on 24 March 2021
23 Feb 2021 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 AD01 Registered office address changed from C/O Giggle Booth Business Services 13 First Floor Unit 13 Williams Industrial Park, Gore Road New Milton BH25 6SH England to 71-75 Shelton Street London WC2H 9JQ on 17 November 2020
17 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 31 December 2018
12 Dec 2019 CS01 Confirmation statement made on 27 September 2019 with updates
08 May 2019 PSC04 Change of details for Mr Dav Gillard as a person with significant control on 1 May 2019
23 Nov 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
04 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mr Dav Gillard as a person with significant control on 15 October 2017
31 Oct 2017 CH01 Director's details changed for Mr David Alan Gillard on 15 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Jan 2017 AD01 Registered office address changed from C/O Giggle Booth Business Services Unit 13 First Floor Unit 13 Williams Industrial Park, Gore Road New Milton BH25 6SH England to C/O Giggle Booth Business Services 13 First Floor Unit 13 Williams Industrial Park, Gore Road New Milton BH25 6SH on 8 January 2017
08 Jan 2017 AD01 Registered office address changed from C/O Giggle Booth 10 Ground Floor (G6), 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU to C/O Giggle Booth Business Services Unit 13 First Floor Unit 13 Williams Industrial Park, Gore Road New Milton BH25 6SH on 8 January 2017
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued