- Company Overview for GIGFUNDING C.I.C. (10701355)
- Filing history for GIGFUNDING C.I.C. (10701355)
- People for GIGFUNDING C.I.C. (10701355)
- More for GIGFUNDING C.I.C. (10701355)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st United Kingdom to Manhattan Building, Bow Quarter 60 Fairfield Road London E3 2UG on 30 November 2020 | |
09 Oct 2020 | CERTNM |
Company name changed dignity platform C.I.C.\certificate issued on 09/10/20
|
|
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
18 Mar 2020 | PSC07 | Cessation of Josephine Sarah Thorpe as a person with significant control on 20 August 2017 | |
18 Mar 2020 | PSC01 | Notification of Josephine Sarah Thorpe as a person with significant control on 31 March 2017 | |
09 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH United Kingdom to Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st on 24 July 2019 | |
13 Jun 2019 | PSC01 | Notification of Jack William Pasco as a person with significant control on 31 March 2017 | |
13 Jun 2019 | PSC01 | Notification of Luke Hilary Flegg as a person with significant control on 31 March 2017 | |
06 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Jack William Pasco on 5 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 9 Russell Place Brighton BN1 2RG England to Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH on 5 November 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
07 May 2018 | AD01 | Registered office address changed from Unit D, Level 8 New England Street Brighton BN1 4GH England to 9 Russell Place Brighton BN1 2RG on 7 May 2018 | |
04 Sep 2017 | TM01 | Termination of appointment of Josephine Sarah Thorpe as a director on 22 August 2017 | |
03 May 2017 | AD01 | Registered office address changed from The Werks 45 Church Road Hove BN3 2BE to Unit D, Level 8 New England Street Brighton BN1 4GH on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Josephine Sarah Thorpe on 3 May 2017 |