- Company Overview for GURU HOSPITALITY CONSULTANTS LTD (05710463)
- Filing history for GURU HOSPITALITY CONSULTANTS LTD (05710463)
- People for GURU HOSPITALITY CONSULTANTS LTD (05710463)
- More for GURU HOSPITALITY CONSULTANTS LTD (05710463)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2019 | AD01 | Registered office address changed from Bush House 77-81 Alma Road Clifton Bristol BS8 2DP England to Gale House 14 Fielding Road Maidenhead Berkshire SL6 5DE on 20 February 2019 | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | AD01 | Registered office address changed from 11 Halyard Way Portishead Bristol BS20 7PR to Bush House 77-81 Alma Road Clifton Bristol BS8 2DP on 16 February 2017 | |
16 Feb 2017 | AP03 | Appointment of Miss Gemma White as a secretary on 15 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Gemma Elizabeth White as a director on 16 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Steven Lakeman as a director on 16 February 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Aug 2014 | AP01 | Appointment of Miss Gemma Elizabeth White as a director on 1 May 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Victoria Louise White as a director on 1 May 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 71 Guillemot Road Portishead Bristol BS20 7PG to 11 Halyard Way Portishead Bristol BS20 7PR on 14 August 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | TM02 | Termination of appointment of Charles Cook as a secretary | |
09 Jan 2014 | AD01 | Registered office address changed from 22 Rectory Drive Yatton Bristol BS49 4HF United Kingdom on 9 January 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders |