Advanced company searchLink opens in new window

GURIT (NEWPORT) LIMITED

Company number 02288401

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)
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
  • GBP 1
08 Nov 2012 SH20 Statement by Directors
08 Nov 2012 SH19 Statement of capital on 8 November 2012
  • GBP 1
08 Nov 2012 CAP-SS Solvency Statement dated 03/10/12
08 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2008 288b Appointment Terminated Director maria quinton
08 Sep 2008 288b Appointment Terminated Director damian bannister