- Company Overview for GURIT (NEWPORT) LIMITED (02288401)
- Filing history for GURIT (NEWPORT) LIMITED (02288401)
- People for GURIT (NEWPORT) LIMITED (02288401)
- Charges for GURIT (NEWPORT) LIMITED (02288401)
- More for GURIT (NEWPORT) LIMITED (02288401)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2013 | DS01 | Application to strike the company off the register | |
28 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
|
|
08 Nov 2012 | SH20 | Statement by Directors | |
08 Nov 2012 | SH19 |
Statement of capital on 8 November 2012
|
|
08 Nov 2012 | CAP-SS | Solvency Statement dated 03/10/12 | |
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Feb 2012 | CH03 | Secretary's details changed for Markus Knusli on 27 July 2011 | |
22 Feb 2012 | CH01 | Director's details changed for Markus Knusli on 27 July 2011 | |
22 Feb 2012 | TM02 | Termination of appointment of Graham John Harvey as a secretary on 1 October 2009 | |
28 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Markus Knusli on 1 August 2009 | |
08 May 2009 | 288c | Director and Secretary's Change of Particulars / graham harvey / 09/04/2009 / HouseName/Number was: 16, now: arlebury park cottage; Street was: kestrel close, now: ; Area was: badger farm, now: ; Post Town was: winchester, now: alresford; Post Code was: SO22 4QF, now: SO24 9ES | |
07 May 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
24 Feb 2009 | 288c | Director and Secretary's Change of Particulars / graham harvey / 09/10/2007 / | |
12 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2008 | 288b | Appointment Terminated Director maria quinton | |
08 Sep 2008 | 288b | Appointment Terminated Director damian bannister |