Advanced company searchLink opens in new window

STANDING ON GIANTS TECHNOLOGY LTD

Company number 11979894

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)
21 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
12 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 29 June 2024
01 Feb 2024 CH01 Director's details changed for Robert Hearn on 1 February 2024
01 Feb 2024 PSC04 Change of details for Robert Hearn as a person with significant control on 1 February 2024
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
26 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
22 Apr 2022 CH01 Director's details changed for Vincent Boon on 4 November 2021
22 Apr 2022 PSC04 Change of details for Vincent Boon as a person with significant control on 4 November 2021
13 Jul 2021 AD01 Registered office address changed from 3rd Floor, Emperor's Gate 114a Cromwell Road London SW7 4AG United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on 13 July 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 LIQ01 Declaration of solvency
07 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
04 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 107.266
19 Dec 2019 SH02 Sub-division of shares on 13 December 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 13/12/2019
07 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-07
  • GBP 100