Advanced company searchLink opens in new window

GIANT PRECISION MANAGEMENT LIMITED

Company number 08809897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
27 Feb 2022 AA Full accounts made up to 31 May 2021
24 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Mar 2021 AA Full accounts made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
05 Dec 2019 AA Full accounts made up to 31 May 2019
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
05 Dec 2018 AA Full accounts made up to 31 May 2018
28 Dec 2017 AA Full accounts made up to 31 May 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Feb 2017 AA Full accounts made up to 31 May 2016
24 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
30 Mar 2016 TM02 Termination of appointment of Marlini Abdul Wahab as a secretary on 30 March 2016
25 Jan 2016 AP01 Appointment of Mr Michael Henry as a director on 5 January 2016
25 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
22 Sep 2015 AA Full accounts made up to 31 May 2015
15 Jun 2015 AD01 Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015
09 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2014
23 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

Statement of capital on 2015-03-09
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 09/03/15.
18 Dec 2013 AP01 Appointment of Mr Mark Mcallister as a director