Advanced company searchLink opens in new window

GUIDAR LIMITED

Company number 02228343

Filter by category

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
24 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from C/O Wiggin Osborne Fullerlove 2nd Floor 52 Jermyn Street London SW1Y 6LX to Third Floor, 95 the Promenade Cheltenham Glos GL50 1HH on 7 February 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
09 May 2017 AP01 Appointment of Mrs Rosemary Helen Chamberlayne as a director on 28 April 2017
09 May 2017 TM01 Termination of appointment of Michael Reame Fullerlove as a director on 28 April 2017
20 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Dec 2015 TM01 Termination of appointment of Mark Henry David Payne as a director on 2 December 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
16 Jun 2015 TM01 Termination of appointment of Wof Directors (No 1) Limited as a director
16 Jun 2015 TM01 Termination of appointment of Wof Directors No 2 Limited as a director on 16 June 2015