GIRAN DEVELOPMENTS & ACQUISITIONS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Director's details changed for Miss Wafaa Abdul Hadi Awad on 2025-07-24 |
24/07/2524 July 2025 New | Registered office address changed from 224 East Lane Wembley HA0 3LQ England to 71-75 Shelton Street London WC2H 9JQ on 2025-07-24 |
10/06/2510 June 2025 | Director's details changed for Miss Wafaa Abdul Hadi Awad on 2025-06-10 |
10/06/2510 June 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 224 East Lane Wembley HA0 3LQ on 2025-06-10 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Registered office address changed from Basement, 32 Woodstock Grove London W12 8LE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Ms Wafaa Awad on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Mr. Omar Mohammed Ragai Gira on 2024-05-22 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/11/2211 November 2022 | Registered office address changed from 224 East Lane North Wembley Middlesex HA0 3LQ England to Basement, 32 Woodstock Grove London W12 8LE on 2022-11-11 |
11/11/2211 November 2022 | Notification of Wafaa Awad as a person with significant control on 2022-11-01 |
11/11/2211 November 2022 | Appointment of Ms Wafaa Awad as a director on 2022-11-01 |
11/11/2211 November 2022 | Cessation of Omar Mohammed Ragai Gira as a person with significant control on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/01/2231 January 2022 | Registered office address changed from 29 29 the Avenue Harrow HA3 7DB England to 224 East Lane North Wembley Middlesex HA0 3LQ on 2022-01-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/07/2117 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
26/05/2126 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/05/2122 May 2021 | DISS40 (DISS40(SOAD)) |
21/05/2121 May 2021 | 31/10/19 TOTAL EXEMPTION FULL |
16/05/2116 May 2021 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-05-16 |
16/05/2116 May 2021 | REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
14/05/2114 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/04/2120 April 2021 | FIRST GAZETTE |
03/02/213 February 2021 | DISS40 (DISS40(SOAD)) |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/11/2024 November 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR. OMAR MOHAMMED RAGAI GIRA |
07/04/207 April 2020 | APPOINTMENT TERMINATED, DIRECTOR AMINA AWAD |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
17/09/1917 September 2019 | FIRST GAZETTE |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
08/11/188 November 2018 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-11-08 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/04/1826 April 2018 | DIRECTOR APPOINTED AMINA AWAD |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ABDUL AWAD |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ABDUL AWAD |
18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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