Advanced company searchLink opens in new window

GIGFUNDING C.I.C.

Company number 10701355

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
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