About

Registered Number: 06939696
Date of Incorporation: 19/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (5 years ago)
Registered Address: Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

Gig Uk Ltd was founded on 19 June 2009 and has its registered office in Manchester. We don't know the number of employees at this organisation. The companies directors are listed as Short, James Gareth, Trigg, Timothy, Kiilerich-hansen, Kristian, Short, James Gareth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, James Gareth 05 September 2017 - 1
KIILERICH-HANSEN, Kristian 04 August 2014 19 April 2017 1
SHORT, James Gareth 19 April 2017 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
TRIGG, Timothy 20 April 2017 09 February 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ14 - N/A 29 January 2019
LIQ02 - N/A 15 May 2018
RESOLUTIONS - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
AD01 - Change of registered office address 29 March 2018
TM01 - Termination of appointment of director 21 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
MR01 - N/A 02 October 2017
AP01 - Appointment of director 11 September 2017
PSC01 - N/A 05 September 2017
AP01 - Appointment of director 05 September 2017
AD01 - Change of registered office address 18 August 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP03 - Appointment of secretary 28 April 2017
AD01 - Change of registered office address 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 06 August 2016
AR01 - Annual Return 17 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.