GIG THE NATION LIMITED

Wyck Beacon House Wyck Beacon Wyck Beacon House Wyck Beacon, Cheltenham, GL54 2NE, Gloucestershire
StatusDISSOLVED
Company No.06945521
CategoryPrivate Limited Company
Incorporated26 Jun 2009
Age14 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 6 months, 5 days

SUMMARY

GIG THE NATION LIMITED is an dissolved private limited company with number 06945521. It was incorporated 14 years, 10 months, 22 days ago, on 26 June 2009 and it was dissolved 11 years, 6 months, 5 days ago, on 13 November 2012. The company address is Wyck Beacon House Wyck Beacon Wyck Beacon House Wyck Beacon, Cheltenham, GL54 2NE, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 12 Apr 2012

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 04 Nov 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Brookes

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Light

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/07/09 gbp si 9000@1=9000 gbp ic 1/9001

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/07/09

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed simon fletcher

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from 20 station road radyr cardiff CF15 8AA

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director barry warmisham

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan thomas brookes

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ian john light

Documents

View document PDF

Incorporation company

Date: 26 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAD CONSULTANTS LTD

LLYSARAD,NEWCASTLE EMLYN,SA38 9DB

Number:08254918
Status:ACTIVE
Category:Private Limited Company

ASTERIA PROPERTY LIMITED

CHARTWELL HOUSE,MIDDLESEX, EDGWARE,HA8 8NP

Number:10986192
Status:ACTIVE
Category:Private Limited Company

HJL CONSULTANTS LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:11389382
Status:ACTIVE
Category:Private Limited Company

LAS SURVEYING SERVICES LIMITED

4TH FLOOR CUMBERLAND HOUSE,SOUTHAMPTON,SO15 2BG

Number:05540493
Status:LIQUIDATION
Category:Private Limited Company

MAO YUAN HANG TRADING CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06932247
Status:ACTIVE
Category:Private Limited Company

RGRH SERVICES LIMITED

263 COULSDON ROAD,CATERHAM,CR3 5QR

Number:08939747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source