GIANTMOMENT LTD - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-02 View Report
Gazette. Gazette notice voluntary. 2022-05-17 View Report
Dissolution. Dissolution application strike off company. 2022-05-08 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Address. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Change date: 2022-01-22. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. 2022-01-22 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Persons with significant control. Cessation date: 2019-10-24. Psc name: Catherine Hooper. 2021-08-24 View Report
Persons with significant control. Psc name: Rica Racel Ramos. Notification date: 2019-10-24. 2021-08-24 View Report
Accounts. Accounts type micro entity. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-12-09 View Report
Accounts. Change account reference date company previous shortened. 2020-06-27 View Report
Officers. Officer name: Catherine Hooper. Termination date: 2019-10-24. 2019-12-20 View Report
Officers. Officer name: Ms Rica Racel Ramos. Appointment date: 2019-10-24. 2019-12-20 View Report
Address. Change date: 2019-11-11. Old address: 69 Manchester Driver Leigh on Sea Essex SS9 3EZ United Kingdom. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. 2019-11-11 View Report
Incorporation. Capital: GBP 1 2019-09-16 View Report