Advanced company searchLink opens in new window

GUIDEKNIGHT LIMITED

Company number 03968617

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 DS01 Application to strike the company off the register
12 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
12 Apr 2010 CH04 Secretary's details changed for Bv Securities Management Limited on 12 April 2010
03 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
02 Nov 2009 AP01 Appointment of Miss Tracey Christine Gilliland as a director
30 Oct 2009 TM01 Termination of appointment of John Wood as a director
06 Aug 2009 288b Appointment Terminated Director tracey gilliland
30 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Apr 2009 363a Return made up to 10/04/09; full list of members
20 Apr 2009 288a Secretary appointed bv securities management LIMITED
20 Apr 2009 288b Appointment Terminated Secretary moondance services (uk) LIMITED
03 Oct 2008 AA Total exemption small company accounts made up to 30 April 2007
18 Aug 2008 AA Total exemption small company accounts made up to 30 April 2006
27 May 2008 363a Return made up to 10/04/08; full list of members
27 May 2008 288c Director's Change of Particulars / john wood / 01/01/2007 / HouseName/Number was: , now: 44; Street was: 26 newland close, now: bryher island; Area was: , now: port solent; Post Town was: st albans, now: portsmouth; Region was: hertfordshire, now: hampshire; Post Code was: AL1 1TE, now: PO6 4UF
27 May 2008 288c Secretary's Change of Particulars / moondance services (uk) LIMITED / 28/09/2007 / HouseName/Number was: , now: 1; Street was: 1-11 hay hill mayfair, now: duchess street; Post Code was: W1J 6DH, now: W1W ^an
21 Sep 2007 287 Registered office changed on 21/09/07 from: 1-11 hay hill london W1J 6DH
04 Jul 2007 363a Return made up to 10/04/07; full list of members
15 Jan 2007 363a Return made up to 10/04/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
03 Jun 2005 363s Return made up to 10/04/05; full list of members
18 Apr 2005 288a New secretary appointed
14 Apr 2005 AA Total exemption small company accounts made up to 30 April 2004