GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 14th Dec 2015. New Address: Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ. Previous address: C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed gigha wyndell LTDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed gigha dundonald LTDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Feb 2015. New Address: C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA. Previous address: 50 Bedford Street Belfast BT2 7FW Northern Ireland
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|