GIG INVESTORS LIMITED

238a Telegraph Road 238a Telegraph Road, Wirral, CH60 0AL, England
StatusACTIVE
Company No.10838939
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

GIG INVESTORS LIMITED is an active private limited company with number 10838939. It was incorporated 6 years, 10 months, 19 days ago, on 28 June 2017. The company address is 238a Telegraph Road 238a Telegraph Road, Wirral, CH60 0AL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

New address: 238a Telegraph Road Heswall Wirral CH60 0AL

Old address: Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 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 micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Old address: Daryl House 76-76a Pensby Road Heswall Wirral CH60 7RF England

New address: Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108389390004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108389390005

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Jean Stephane Szijarto

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean Stephane Szijarto

Change date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: Daryl House 76-76a Pensby Road Heswall Wirral CH60 7RF

Change date: 2020-01-24

Old address: 18 Valkyrie Road Wallasey CH45 4RQ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108389390007

Charge creation date: 2019-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108389390006

Charge creation date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-06

Psc name: Jean Stephane Szijarto

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: In a House Limited

Cessation date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: C/O Uhy Hacker Young 3rd Floor, St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom

New address: 18 Valkyrie Road Wallasey CH45 4RQ

Change date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108389390005

Charge creation date: 2018-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 108389390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-27

Charge number: 108389390002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108389390003

Charge creation date: 2018-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108389390001

Charge creation date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Wrigley

Change date: 2017-11-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-18

Psc name: Mrs Lisa Wrigley

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-18

Psc name: Lisa Wrigley

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-18

Psc name: Eshe Invest Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Wrigley

Appointment date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Halida Nasic

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVING LOGISTICS LTD

10 LONGFELLOW GARDENS,CAERPHILLY,CF83 8TP

Number:08959770
Status:ACTIVE
Category:Private Limited Company

EQT CREDIT OPPORTUNITIES III (GP) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC521170
Status:ACTIVE
Category:Private Limited Company

FROZEN HR REC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09835615
Status:ACTIVE
Category:Private Limited Company
Number:06459503
Status:ACTIVE
Category:Private Limited Company

SG GALANOVA LIMITED

104 SURBITON HILL PARK,SURBITON,KT5 8EP

Number:11695259
Status:ACTIVE
Category:Private Limited Company

THE CHIGWELL DECORATING COMPANY LTD

UNIT 5 MERCHANT, EVEGATE BUSINESS PARK, STATION ROAD,ASHFORD,TN25 6SX

Number:10572014
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