GIANT STRONGBOX LIMITED
Status | ACTIVE |
Company No. | 06635813 |
Category | Private Limited Company |
Incorporated | 02 Jul 2008 |
Age | 15 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GIANT STRONGBOX LIMITED is an active private limited company with number 06635813. It was incorporated 15 years, 11 months, 3 days ago, on 02 July 2008. The company address is Fourth Floor Fourth Floor, London, WC1V 6LJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Change to a person with significant control
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-03
Psc name: Giant Group Plc
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
New address: Fourth Floor 90 High Holborn London WC1V 6LJ
Old address: 7th Floor 3 Harbour Exchange Square London E14 9TQ
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type dormant
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-10
Officer name: Mr Michael Henry
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-10
Psc name: Giant Group Plc
Documents
Cessation of a person with significant control
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Mcallister
Cessation date: 2017-11-10
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type full
Date: 21 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Termination director company with name termination date
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: Marlini Wahab
Documents
Termination secretary company with name termination date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marlini Wahab
Termination date: 2016-03-29
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-29
Officer name: Mr Mark Mcallister
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
New address: 7th Floor 3 Harbour Exchange Square London E14 9TQ
Change date: 2015-06-15
Old address: 1 New Oxford Street London WC1A 1GG
Documents
Accounts with accounts type dormant
Date: 05 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type dormant
Date: 01 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type dormant
Date: 27 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type dormant
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Miss Marlini Wahab
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Miss Marlini Wahab
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed miss marlini wahab
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss marlini wahab
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director artemis christofides
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary artemis christofides
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/05/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss artemis christofides
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed miss artemis christofides
Documents
Certificate change of name company
Date: 12 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zoneprime LIMITED\certificate issued on 15/07/08
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from 788-790 finchley road london NW11 7TJ
Documents
Some Companies
20 BUNHILL ROW,LONDON,EC1Y 3UE
Number: | 11315483 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENTS, MARKETING & OTHERSTUFF LTD.
UNIT 2A PARK FARM BARNS,COVENTRY,CV7 7TL
Number: | 04927381 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANION COVE,PEMBROKE DOCK,SA72 6UJ
Number: | 10274793 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 PLYMOUTH ROAD,PENARTH,CF64 5DG
Number: | 11142164 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 OAKWOOD ROAD,BIRMINGHAM,B11 4HD
Number: | 04784954 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC500223 |
Status: | ACTIVE |
Category: | Private Limited Company |