- Company Overview for GUEST-TEK INTERNATIONAL GROUP LIMITED (05189031)
- Filing history for GUEST-TEK INTERNATIONAL GROUP LIMITED (05189031)
- People for GUEST-TEK INTERNATIONAL GROUP LIMITED (05189031)
- Charges for GUEST-TEK INTERNATIONAL GROUP LIMITED (05189031)
- More for GUEST-TEK INTERNATIONAL GROUP LIMITED (05189031)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
06 May 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 27 March 2015 to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
16 Jun 2015 | MR01 |
Registration of charge 051890310001, created on 3 June 2015
|
|
01 May 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Dec 2014 | AA01 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 | |
14 Aug 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Aug 2014 | CH01 | Director's details changed for Arnon Levy on 1 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2013 | AA01 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 31 July 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom on 19 July 2013 | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of David Simpson as a director | |
30 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 |