GIGANTIC SHEEP LIMITED
Status | DISSOLVED |
Company No. | 08625636 |
Category | Private Limited Company |
Incorporated | 26 Jul 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 7 months, 2 days |
SUMMARY
GIGANTIC SHEEP LIMITED is an dissolved private limited company with number 08625636. It was incorporated 10 years, 9 months, 18 days ago, on 26 July 2013 and it was dissolved 1 year, 7 months, 2 days ago, on 11 October 2022. The company address is 4 Heath Square 4 Heath Square, Haywards Heath, RH16 1BL, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-14
Psc name: Ms Anne Summers
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Anne Summers
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-27
Psc name: Ms Anne Summers
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Summers
Change date: 2017-07-27
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
New address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL
Change date: 2017-08-15
Old address: 30 New Road Brighton BN1 1BN
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Summers
Change date: 2016-03-26
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Summers
Change date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-10
Officer name: Anne Summers
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Incorporation company
Date: 26 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
19 HESSEL STREET,LONDON,E1 2LR
Number: | 11122853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 RADNOR ROAD,BRACKNELL,RG12 9FD
Number: | 10596868 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GODLINGS WAY,BRAINTREE,CM7 1HP
Number: | 11320443 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 37 FAIRCHARM TRADING ESTATE,LEICESTER,LE3 2BU
Number: | 11181465 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA14 2UT
Number: | 10702652 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KENTISH ROAD,BELVEDERE,DA17 5BN
Number: | 11131188 |
Status: | ACTIVE |
Category: | Private Limited Company |