GIG RETAIL LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England
StatusACTIVE
Company No.07851895
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

GIG RETAIL LIMITED is an active private limited company with number 07851895. It was incorporated 12 years, 7 months, 1 day ago, on 17 November 2011. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England.



Company Fillings

Appoint person director company with name date

Date: 24 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Ms Jeanette Hern

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Harris

Termination date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gig Retail Holdings Limited

Change date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-27

Psc name: Gig Retail Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr Michael David Harris

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mr Mark Gillin Williams

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Gal Shivtiel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Change date: 2022-11-07

Old address: C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH England

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Laurence Clube

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-05

Psc name: Gig Retail Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Harris

Change date: 2022-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: C/O Legalinx Limited, Tallis House 2 Tallis Street London EC4Y 0AB England

New address: C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harris

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Laurence Clube

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Maria Coyne

Termination date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Mark Gillin Williams

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gig Retail Holdings Limited

Notification date: 2021-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Great Ideas Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

Change date: 2021-01-08

New address: C/O Legalinx Limited, Tallis House 2 Tallis Street London EC4Y 0AB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gilun Williams

Change date: 2019-04-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Jun 2020

Action Date: 19 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-19

Capital : 1.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 1.06 GBP

Date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gillin Williams

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gillin Williams

Appointment date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Mark Gillin Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Great Ideas Group Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Mark Gillin Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gal Shivtiel

Change date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-17

Officer name: Miss Heidi Maria Coyne

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5241A) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06078715
Status:ACTIVE
Category:Private Limited Company

BUXX LTD

4 QUARRY CLOSE,STOKE ON TRENT,ST9 9PH

Number:11275785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAREPLUS 24 LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:08153968
Status:ACTIVE
Category:Private Limited Company

CRABTREE WHARF LIMITED

NSANSA WARRENDENE ROAD,HIGH WYCOMBE,HP14 4LX

Number:08320516
Status:ACTIVE
Category:Private Limited Company

G BROWN ELECTRICAL LTD

THE WHERRY,HALESWORTH,IP19 8ET

Number:10428202
Status:ACTIVE
Category:Private Limited Company

LLOYDGENT LIMITED

42 OATLANDS WAY,DURHAM,DH1 5GL

Number:10803684
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