GIRAN DEVELOPMENTS & ACQUISITIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Miss Wafaa Abdul Hadi Awad on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 224 East Lane Wembley HA0 3LQ England to 71-75 Shelton Street London WC2H 9JQ on 2025-07-24

View Document

10/06/2510 June 2025 Director's details changed for Miss Wafaa Abdul Hadi Awad on 2025-06-10

View Document

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

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

22/05/2422 May 2024 Director's details changed for Ms Wafaa Awad on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr. Omar Mohammed Ragai Gira on 2024-05-22

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

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

View Document

11/11/2211 November 2022 Notification of Wafaa Awad as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Appointment of Ms Wafaa Awad as a director on 2022-11-01

View Document

11/11/2211 November 2022 Cessation of Omar Mohammed Ragai Gira as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Document

16/05/2116 May 2021 REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MR. OMAR MOHAMMED RAGAI GIRA

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMINA AWAD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/04/1826 April 2018 DIRECTOR APPOINTED AMINA AWAD

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL AWAD

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL AWAD

View Document

18/10/1718 October 2017 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