Active - Proposal to Strike off
Company Information for GIGHA BANGOR LIMITED
Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street, 55-59 ADELAIDE STREET, Belfast, BT2 8FE,
|
Company Registration Number
NI627741
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GIGHA BANGOR LIMITED | ||
Legal Registered Office | ||
Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street 55-59 ADELAIDE STREET Belfast BT2 8FE | ||
Previous Names | ||
|
Company Number | NI627741 | |
---|---|---|
Company ID Number | NI627741 | |
Date formed | 2014-11-11 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-07-22 | |
Return next due | 2023-08-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-24 21:18:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIKE COBAIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RITZI TRADING LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
COBAIN GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
GIGHA NAZA LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
GIGHA CRANVINE LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
GIGHA GLENVIEW LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
GIGHA BARNETTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Application to strike the company off the register | ||
Director's details changed for Mr Mike Cobain on 2022-06-30 | ||
PSC04 | Change of details for Mr Mike Cobain as a person with significant control on 2022-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 11/11/2018 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6277410006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6277410005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6277410004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6277410001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6277410002 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/06/2015 | |
CERTNM | Company name changed gigha west circular LIMITED\certificate issued on 27/07/15 | |
AA01 | Current accounting period extended from 30/11/15 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM 50 Bedford Street Belfast BT2 7FW Northern Ireland | |
RES01 | ADOPT ARTICLES 26/11/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIGHA BANGOR LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GIGHA BANGOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |