Advanced company searchLink opens in new window

GUIDEBREAK LIMITED

Company number 03317815

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)
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
  • GBP 100
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
  • GBP 100
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