- Company Overview for GIGASHARP LTD (09885224)
- Filing history for GIGASHARP LTD (09885224)
- People for GIGASHARP LTD (09885224)
- More for GIGASHARP LTD (09885224)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
06 Jun 2023 | PSC04 | Change of details for Mr Andrea Silvio Dammino as a person with significant control on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Ms Jency Mireya Morales Alvarez Tostado on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Andrea Silvio Dammino on 5 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Ms Jency Mireya Morales Alvarez Tostado as a person with significant control on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 June 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
05 Oct 2022 | CH01 | Director's details changed for Ms Jency Mireya Morales Alvarez Tostado on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Ms Jency Mireye Morales Alvarez Tostado as a person with significant control on 4 October 2022 | |
26 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
12 Nov 2021 | PSC04 | Change of details for Mr Andrea Silvio Dammino as a person with significant control on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Ms Jency Mireye Morales Alvarez Tostado on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Andrea Silvio Dammino on 11 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Ms Jency Mireye Morales Alvarez Tostado as a person with significant control on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 11 November 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
03 Feb 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | PSC04 | Change of details for Mr Andrea Silvio Dammino as a person with significant control on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Ms Jency Mireye Morales Alvarez Tostado on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Andrea Silvio Dammino on 12 October 2020 |