GIANT TOPCO LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Return of final meeting in a members' voluntary winding up |
14/01/2414 January 2024 | Register inspection address has been changed to 1 Great Central Square Leicester LE1 4JS |
15/12/2315 December 2023 | Appointment of a voluntary liquidator |
15/12/2315 December 2023 | Registered office address changed from Belvedere House, Suite 2.2 Basing View Basingstoke RG21 4HG England to 30 Finsbury Square London EC2A 1AG on 2023-12-15 |
15/12/2315 December 2023 | Declaration of solvency |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Resolutions |
05/12/235 December 2023 | Satisfaction of charge 127374030001 in full |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
07/10/237 October 2023 | Total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Director's details changed for Mr Tom Edward Nield on 2023-05-24 |
06/12/226 December 2022 | Confirmation statement made on 2022-09-23 with updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Redenomination of shares. Statement of capital 2022-02-04 |
17/02/2217 February 2022 | |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Statement of capital on 2022-02-17 |
17/02/2217 February 2022 | |
16/02/2216 February 2022 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Belvedere House, Suite 2.2 Basing View Basingstoke RG21 4HG on 2021-07-21 |
02/09/202 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 127374030001 |
18/08/2018 August 2020 | CURRSHO FROM 31/07/2021 TO 31/12/2020 |
18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVARIUM RE LIMITED |
18/08/2018 August 2020 | CESSATION OF ANACAP FP GP III LIMITED AS A PSC |
13/07/2013 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company