About

Registered Number: 02773803
Date of Incorporation: 15/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY

 

Gig Stands Ltd was founded on 15 December 1992 and has its registered office in Dorset, it has a status of "Dissolved". The current directors of the business are listed as Thornhill, Gale Celeste, Ansell, Roy Maurice, Thornhill, Colin Lee in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNHILL, Gale Celeste 09 September 1993 - 1
ANSELL, Roy Maurice 15 December 1992 16 July 1999 1
THORNHILL, Colin Lee 15 December 1992 17 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 10 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 10 February 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 05 February 1998
287 - Change in situation or address of Registered Office 20 May 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 20 December 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 14 October 1994
363b - Annual Return 28 January 1994
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
288 - N/A 20 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
NEWINC - New incorporation documents 15 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.