Advanced company searchLink opens in new window

GUEVERA LIMITED

Company number 05230515

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 14/09/09; full list of members
29 Sep 2009 288c Director and Secretary's Change of Particulars / chelone wolf / 01/08/2009 / HouseName/Number was: , now: 21; Street was: 37 balham new road, now: melrose street; Post Town was: london, now: melbourne; Post Code was: SW12 9PH, now: 3015; Country was: , now: australia
29 Sep 2009 288b Appointment Terminated Director ben hobson
01 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Dec 2008 363a Return made up to 14/09/08; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from DI6 3RD floor 39 hatton garden london EC1N 8EH
23 Dec 2008 288c Director's Change of Particulars / steven rivers / 15/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 34; Street was: 39 bennerley road, now: kimberly road; Post Code was: SW11 6DR, now: SW9 9DH
27 Nov 2008 287 Registered office changed on 27/11/2008 from 7C hillgate place 18-20 balham hill london SW12 9ER
21 Nov 2007 363a Return made up to 14/09/07; full list of members
21 Nov 2007 288c Director's particulars changed
01 Sep 2007 AA Total exemption full accounts made up to 30 September 2006
19 Jun 2007 287 Registered office changed on 19/06/07 from: audio relief 1ST floor 93 leonard street london SW11 6DR
22 Sep 2006 363a Return made up to 14/09/06; full list of members
22 Sep 2006 288c Director's particulars changed
22 Sep 2006 288c Secretary's particulars changed;director's particulars changed
22 Sep 2006 288c Director's particulars changed
15 Sep 2006 287 Registered office changed on 15/09/06 from: audio relief 1ST floor 93 leonard street london EC2A 4RD
18 Jul 2006 AA Accounts made up to 30 September 2005
10 Jul 2006 287 Registered office changed on 10/07/06 from: 16 philip gambrill & co 16 hanover square london W1S 1HT
18 Oct 2005 363a Return made up to 14/09/05; full list of members
18 Oct 2005 287 Registered office changed on 18/10/05 from: philip gambling & co 16 hanover square london W1S 1HT