Advanced company searchLink opens in new window

GURU HOSPITALITY CONSULTANTS LTD

Company number 05710463

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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