GIGANTIC CONSULTING LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the company off the register

View Document

25/06/2125 June 2021 Restoration by order of the court

View Document

25/06/2125 June 2021 Registered office address changed from Suite 155 79 Friar Street Worcester WR1 2NT England to 4 Mantle Close Copcut Droitwich WR9 7JG on 2021-06-25

View Document

18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/07/2014 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ALASTAIR FOULKES / 30/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALASTAIR FOULKES / 30/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 79 SUITE 155 79 FRIAR STREET WORCESTER WR1 2NT ENGLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM QUAYSIDE TOWER 2ND FLOOR BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

05/07/195 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 25 WILLIAM JAMES WAY HENLEY IN ARDEN B95 5GB UNITED KINGDOM

View Document

04/01/184 January 2018 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