Download leads from Nexok and grow your business. Find out more

Gigplug Limited

Documents

Total Documents48
Total Pages196

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off
5 January 2016Final Gazette dissolved via compulsory strike-off
22 September 2015First Gazette notice for compulsory strike-off
22 September 2015First Gazette notice for compulsory strike-off
11 March 2015Total exemption small company accounts made up to 31 May 2014
11 March 2015Total exemption small company accounts made up to 31 May 2014
2 March 2015Appointment of Marcus David Morgan Dyer as a director on 4 February 2015
2 March 2015Appointment of Victoria Pye as a director on 4 February 2015
2 March 2015Appointment of Elizabeth Nelson as a director on 4 February 2015
2 March 2015Appointment of Philbert Gabriel Hakim as a director on 4 February 2015
2 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118.00
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
2 March 2015Appointment of Marcus David Morgan Dyer as a director on 4 February 2015
2 March 2015Appointment of Victoria Pye as a director on 4 February 2015
2 March 2015Appointment of Mr Alexander Thomas Parish as a director on 4 February 2015
2 March 2015Appointment of Philbert Gabriel Hakim as a director on 4 February 2015
2 March 2015Appointment of Marcus David Morgan Dyer as a director on 4 February 2015
2 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118.00
2 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118.00
2 March 2015Appointment of Christopher Michael Dobson as a director on 4 February 2015
2 March 2015Appointment of Christopher Michael Dobson as a director on 4 February 2015
2 March 2015Appointment of Elizabeth Nelson as a director on 4 February 2015
2 March 2015Appointment of Philbert Gabriel Hakim as a director on 4 February 2015
2 March 2015Appointment of Elizabeth Nelson as a director on 4 February 2015
2 March 2015Appointment of Mr Alexander Thomas Parish as a director on 4 February 2015
2 March 2015Appointment of Christopher Michael Dobson as a director on 4 February 2015
2 March 2015Appointment of Mr Alexander Thomas Parish as a director on 4 February 2015
2 March 2015Appointment of Victoria Pye as a director on 4 February 2015
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 October 2014Appointment of Marcus David Morgan Dyer as a secretary on 1 June 2014
1 October 2014Appointment of Marcus David Morgan Dyer as a secretary on 1 June 2014
1 October 2014Appointment of Marcus David Morgan Dyer as a secretary on 1 June 2014
28 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
18 August 2014Registered office address changed from 30 Novello Street London SW6 4JB United Kingdom to 17 Beltran Road London SW6 3AL on 18 August 2014
18 August 2014Registered office address changed from 30 Novello Street London SW6 4JB United Kingdom to 17 Beltran Road London SW6 3AL on 18 August 2014
9 August 2013Appointment of David Arundell Rhodes Thorp as a director
9 August 2013Appointment of David Arundell Rhodes Thorp as a director
9 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
9 August 2013Termination of appointment of Leigh Dyer as a director
9 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
9 August 2013Termination of appointment of Leigh Dyer as a director
6 August 2013Company name changed gigplug consulting LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
6 August 2013Change of name notice
6 August 2013Change of name notice
6 August 2013Company name changed gigplug consulting LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing