Company NameGigfunding C.I.C.
Company StatusDissolved
Company Number10701355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2017(7 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameDignity Platform C.I.C.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLuke Hilary Flegg
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(same day as company formation)
RoleVideographer
Country of ResidenceEngland
Correspondence AddressThe Werks 45 Church Road
Hove
BN3 2BE
Director NameJack William Pasco
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 2, 10 Eaton Place
Brighton
BN2 1EH
Director NameJosephine Sarah Thorpe
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit D, Level 8 New England Street
Brighton
BN1 4GH

Location

Registered AddressManhattan Building, Bow Quarter
60 Fairfield Road
London
E3 2UG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Application to strike the company off the register (1 page)
10 August 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
30 November 2020Registered office address changed from Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st United Kingdom to Manhattan Building, Bow Quarter 60 Fairfield Road London E3 2UG on 30 November 2020 (1 page)
9 October 2020Company name changed dignity platform C.I.C.\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 March 2020Notification of Josephine Sarah Thorpe as a person with significant control on 31 March 2017 (2 pages)
18 March 2020Cessation of Josephine Sarah Thorpe as a person with significant control on 20 August 2017 (1 page)
9 March 2020Micro company accounts made up to 31 March 2019 (7 pages)
24 July 2019Registered office address changed from Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH United Kingdom to Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st on 24 July 2019 (1 page)
13 June 2019Notification of Jack William Pasco as a person with significant control on 31 March 2017 (2 pages)
13 June 2019Notification of Luke Hilary Flegg as a person with significant control on 31 March 2017 (2 pages)
6 June 2019Withdrawal of a person with significant control statement on 6 June 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 November 2018Registered office address changed from 9 Russell Place Brighton BN1 2RG England to Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH on 5 November 2018 (1 page)
5 November 2018Director's details changed for Jack William Pasco on 5 November 2018 (2 pages)
7 May 2018Registered office address changed from Unit D, Level 8 New England Street Brighton BN1 4GH England to 9 Russell Place Brighton BN1 2RG on 7 May 2018 (1 page)
7 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 September 2017Termination of appointment of Josephine Sarah Thorpe as a director on 22 August 2017 (1 page)
4 September 2017Termination of appointment of Josephine Sarah Thorpe as a director on 22 August 2017 (1 page)
3 May 2017Registered office address changed from The Werks 45 Church Road Hove BN3 2BE to Unit D, Level 8 New England Street Brighton BN1 4GH on 3 May 2017 (1 page)
3 May 2017Director's details changed for Jack William Pasco on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Josephine Sarah Thorpe on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Jack William Pasco on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from The Werks 45 Church Road Hove BN3 2BE to Unit D, Level 8 New England Street Brighton BN1 4GH on 3 May 2017 (1 page)
3 May 2017Director's details changed for Josephine Sarah Thorpe on 3 May 2017 (2 pages)
31 March 2017Incorporation of a Community Interest Company (69 pages)
31 March 2017Incorporation of a Community Interest Company (69 pages)