IGIGI BN3 LTD

30 Brunswick Road, Shoreham-By-Sea, BN43 5WB, United Kingdom
StatusDISSOLVED
Company No.10773986
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 1 month
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 30 days

SUMMARY

IGIGI BN3 LTD is an dissolved private limited company with number 10773986. It was incorporated 7 years, 1 month ago, on 16 May 2017 and it was dissolved 7 months, 30 days ago, on 17 October 2023. The company address is 30 Brunswick Road, Shoreham-by-sea, BN43 5WB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Leonard Israel

Change date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Fabio Leonard Israel

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Selina Ellison

Change date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Zoe Selina Ellison

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-16

Psc name: Mr Fabio Leonardo Israel

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Leonard Israel

Change date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Miss Zoe Selina Ellison

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-02

Psc name: Miss Zoe Selina Ellison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 67 Church Road Hove East Sussex BN3 2BD

New address: 30 Brunswick Road Shoreham-by-Sea BN43 5WB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 17 Aug 2018

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107739860001

Charge creation date: 2017-08-11

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: 168 Church Road Hove East Sussex BN3 2DL United Kingdom

New address: 67 Church Road Hove East Sussex BN3 2BD

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Fabio Leonardo Israel

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Leonardo Israel

Change date: 2017-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ET HAJJ & UMRAH TOURS LIMITED

102 STAR STREET,LONDON,W2 1QF

Number:05114554
Status:ACTIVE
Category:Private Limited Company

FABRINO GC LIMITED

UNIT 2 UNIT 2, FREEMANS YARD,BARNSLEY,S70 1TH

Number:11268156
Status:ACTIVE
Category:Private Limited Company

HAYWARD ANTIQUES LIMITED

17 ECCLESBOURNE AVENUE,BELPER,DE56 4GE

Number:10903794
Status:ACTIVE
Category:Private Limited Company

LASER SIGNS (NORTH EAST) LIMITED

10 BRYDEN COURT,SOUTH SHIELDS,NE34 0YL

Number:05936160
Status:ACTIVE
Category:Private Limited Company

SCHOOL ASSIST LTD

WESTCLIFF HOUSE,BROMLEY,BR2 9QY

Number:10625094
Status:ACTIVE
Category:Private Limited Company

STUDIO HORN LIMITED

STUDIO 207, MALING EXCHANGE,NEWCASTLE UPON TYNE,NE6 2HL

Number:07615084
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