- Company Overview for GIANT WORLDWIDE LTD (09593636)
- Filing history for GIANT WORLDWIDE LTD (09593636)
- People for GIANT WORLDWIDE LTD (09593636)
- More for GIANT WORLDWIDE LTD (09593636)
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
|
|
12 Feb 2016 | MA | Memorandum and Articles of Association | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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 |