Advanced company searchLink opens in new window

GIANT TRANSACTIONS LIMITED

Company number 06763924

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/18
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
22 Nov 2017 AP01 Appointment of Mr Michael Henry as a director on 10 November 2017
21 Dec 2016 AA Full accounts made up to 31 May 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Mar 2016 TM02 Termination of appointment of Marlini Wahab as a secretary on 29 March 2016
24 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
17 Dec 2015 AA Full accounts made up to 31 May 2015
15 Jun 2015 AD01 Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015
03 Feb 2015 AA Full accounts made up to 31 May 2014
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
04 Mar 2014 AA Full accounts made up to 31 May 2013
08 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
01 Mar 2013 AA Full accounts made up to 31 May 2012
27 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
27 Dec 2012 CH01 Director's details changed for Mr Mark Mcallister on 1 April 2011
29 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
29 Dec 2011 CH01 Director's details changed for Mr Mark Mcallister on 1 April 2011