GIGADEVICE SEMICONDUCTOR EUROPE LTD
Status | ACTIVE |
Company No. | 10034754 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
GIGADEVICE SEMICONDUCTOR EUROPE LTD is an active private limited company with number 10034754. It was incorporated 8 years, 3 months ago, on 01 March 2016. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.
Company Fillings
Accounts with accounts type small
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Terry Andrews
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Walid Mekhael Abou-Haidar
Appointment date: 2023-05-31
Documents
Accounts with accounts type small
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 15 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type small
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Andrews
Change date: 2018-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
New address: 71 Queen Victoria Street London EC4V 4BE
Old address: 3rd Floor 120 Baker Street London W1U 6TU England
Change date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Andrews
Cessation date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
New address: 3rd Floor 120 Baker Street London W1U 6TU
Old address: C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT United Kingdom
Change date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-23
Officer name: Michael David Hollabaugh
Documents
Some Companies
COMPLYDENT CONSULTANCY & MANAGEMENT LTD
8A ENDEAVOUR HOUSE,KINGSTON UPON THAMES,KT1 3JU
Number: | 11202529 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26-27,CONWY,LL32 8HH
Number: | 04749629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLEMAN YARD,DERBY,DE21 4AF
Number: | 08766781 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANGELISTRIA SHIPPING COMPANY LIMITED
OFFICE 3,24 STATION ROAD, SHIREHAMPTON,BS11 9TX
Number: | 03614204 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 07882422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSURANCE HOUSE CHORLEY BUSINESS & TECHNOLOGY CENTRE,CHORLEY,PR7 6TE
Number: | 06923066 |
Status: | ACTIVE |
Category: | Private Limited Company |