- Company Overview for GUIDEBREAK LIMITED (03317815)
- Filing history for GUIDEBREAK LIMITED (03317815)
- People for GUIDEBREAK LIMITED (03317815)
- More for GUIDEBREAK LIMITED (03317815)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Jul 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
09 Mar 2020 | CH01 | Director's details changed for Kevin Michael Daly on 6 January 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Kevin Michael Daly as a person with significant control on 6 January 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Kevin Michael Daly on 12 February 2015 | |
27 Feb 2015 | CH03 | Secretary's details changed for Benjamin David Gilbert on 12 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Claire Elizabeth Thatcher as a director on 9 December 2014 | |
18 Jun 2014 | AP01 | Appointment of Ms Claire Elizabeth Thatcher as a director |