About

Registered Number: 04955970
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Founded in 2003, Gigi Supermarket Ltd have registered office in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This company has one director listed as Patel, Chhaganlal Govindji at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Chhaganlal Govindji 19 November 2003 11 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 20 March 2020
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 July 2014
MR04 - N/A 23 May 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 17 April 2014
MR01 - N/A 30 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AD01 - Change of registered office address 17 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 13 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
225 - Change of Accounting Reference Date 11 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2013 Outstanding

N/A

Debenture 30 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.