Advanced company searchLink opens in new window

GIANT WORLDWIDE LTD

Company number 09593636

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
23 Jun 2021 AA Micro company accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
12 Jun 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
20 Jul 2018 CH01 Director's details changed for Mr Steve John Cockram on 20 July 2018
20 Jul 2018 PSC04 Change of details for Mr Steve John Cockram as a person with significant control on 20 July 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
22 Mar 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2017 AA Micro company accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
28 Feb 2017 AD01 Registered office address changed from Ninewells Austenwood Lane Chalfont St. Peter Buckinghamshire SL9 9DA United Kingdom to Chatfield House 119 Manthorpe Road Grantham NG31 8DQ on 28 February 2017
03 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
12 Feb 2016 MA Memorandum and Articles of Association
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2016 SH08 Change of share class name or designation
15 Jun 2015 TM01 Termination of appointment of a director
09 Jun 2015 TM01 Termination of appointment of Jeremie Kubicek as a director on 3 June 2015
09 Jun 2015 TM01 Termination of appointment of Jeremie Kubicek as a director on 3 June 2015