GIANT STRONGBOX LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 7th Floor 3 Harbour Exchange Square London E14 9TQ to Fourth Floor 90 High Holborn London WC1V 6LJ on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Giant Group Plc as a person with significant control on 2023-03-03

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANT GROUP PLC

View Document

23/11/1723 November 2017 CESSATION OF MARK MCALLISTER AS A PSC

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR MICHAEL HENRY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARLINI WAHAB

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR MARK MCALLISTER

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MARLINI WAHAB

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/08/153 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/07/1431 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/03/141 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/08/132 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/07/1217 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARLINI WAHAB / 01/03/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARLINI WAHAB / 01/03/2010

View Document

26/07/1026 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ARTEMIS CHRISTOFIDES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY ARTEMIS CHRISTOFIDES

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MISS MARLINI WAHAB

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MISS MARLINI WAHAB

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MISS ARTEMIS CHRISTOFIDES

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MISS ARTEMIS CHRISTOFIDES

View Document

15/01/0915 January 2009 CURRSHO FROM 31/07/2009 TO 31/05/2009

View Document

18/07/0818 July 2008 MEMORANDUM OF ASSOCIATION

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED ZONEPRIME LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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