GIZA CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09415527 |
Category | Private Limited Company |
Incorporated | 30 Jan 2015 |
Age | 9 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GIZA CAPITAL LIMITED is an active private limited company with number 09415527. It was incorporated 9 years, 4 months, 1 day ago, on 30 January 2015. The company address is Suite 127 8 Shepherd Market Suite 127 8 Shepherd Market, London, W1J 7JY.
Company Fillings
Gazette filings brought up to date
Date: 04 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 May 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Cessation of a person with significant control
Date: 01 May 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eleuthera Holdings Limited
Cessation date: 2024-03-01
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 11 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 24 May 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eleuthera Holdings Limited
Notification date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremiah Kiely
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Kevin James Nolan
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Kevin James Nolan
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Jeramiah Kiely
Documents
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Gazette filings brought up to date
Date: 29 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
New address: Suite 127 8 Shepherd Market Mayfair London W1J 7JY
Old address: 7 John Street London WC1N 2ES England
Change date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Termination secretary company with name termination date
Date: 26 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Nolan
Termination date: 2015-03-24
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
New address: 7 John Street London WC1N 2ES
Change date: 2015-04-23
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Kevin Nolan
Documents
Some Companies
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SC442915 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 11721054 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,THAME,OX9 3ER
Number: | 06892885 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 09884107 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX POST DIAGNOSIS SUPPORT GROUP LTD
KINGSBURY CLINIC,KINGSBURY,B78 2LN
Number: | 05849928 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 THAMES STREET,STAINES,TW18 4SD
Number: | 07914027 |
Status: | ACTIVE |
Category: | Private Limited Company |