- Company Overview for GIGONOMICS LIMITED (SC542466)
- Filing history for GIGONOMICS LIMITED (SC542466)
- People for GIGONOMICS LIMITED (SC542466)
- More for GIGONOMICS LIMITED (SC542466)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2023 | DS01 | Application to strike the company off the register | |
23 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
15 Oct 2020 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 14 Sandercombe Drive South Queensferry EH30 9AF on 15 October 2020 | |
23 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
09 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
02 Oct 2018 | CH01 | Director's details changed for Mr Alan Colquhoun on 2 October 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mrs Yolanda Aristizabal De Colquhoun on 2 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 4 Queen Street Suite 1 Edinburgh EH2 1JE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2 October 2018 | |
12 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from 5 Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 4 Queen Street Suite 1 Edinburgh EH2 1JE on 27 November 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mrs Yolanda Aristizabal De Colquhoun on 25 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 30 November 2016 with no updates | |
20 Apr 2017 | AA01 | Current accounting period extended from 31 August 2017 to 30 November 2017 | |
20 Apr 2017 | AD02 | Register inspection address has been changed to 14 Sandercombe Drive South Queensferry EH30 9AF | |
10 Oct 2016 | AD01 | Registered office address changed from 14 Sandercombe Drive South Queensferry West Lothian EH30 9AF United Kingdom to 5 Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 10 October 2016 |