GIANT TOPCO LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a members' voluntary winding up

View Document

14/01/2414 January 2024 Register inspection address has been changed to 1 Great Central Square Leicester LE1 4JS

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

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

View Document

15/12/2315 December 2023 Declaration of solvency

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

05/12/235 December 2023 Satisfaction of charge 127374030001 in full

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Tom Edward Nield on 2023-05-24

View Document

06/12/226 December 2022 Confirmation statement made on 2022-09-23 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Redenomination of shares. Statement of capital 2022-02-04

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of capital on 2022-02-17

View Document

17/02/2217 February 2022

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 127374030001

View Document

18/08/2018 August 2020 CURRSHO FROM 31/07/2021 TO 31/12/2020

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVARIUM RE LIMITED

View Document

18/08/2018 August 2020 CESSATION OF ANACAP FP GP III LIMITED AS A PSC

View Document

13/07/2013 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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