Advanced company searchLink opens in new window

GET THROUGH GUIDES LIMITED

Company number 06296127

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
21 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Vandana Saxena Poria as a director on 21 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Chandra Manikanta Krishnaiah on 14 July 2017
13 Jul 2017 PSC01 Notification of Devang Shah as a person with significant control on 12 July 2017
13 Jul 2017 TM02 Termination of appointment of Peter James Keeling as a secretary on 12 July 2017
12 Jul 2017 AP01 Appointment of Mr Devang Shah as a director
12 Jul 2017 AP01 Appointment of Mr Devang Shah as a director on 12 July 2017
12 Jul 2017 AP01 Appointment of Mr Chandra Manikanta Krishnaiah as a director on 12 July 2017
12 Jul 2017 AP01 Appointment of Mr Sunny Manohar Dave as a director on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Dipak Chakulal Poria as a director on 12 July 2017
04 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 AD01 Registered office address changed from C/O Fwe Group Lower First Floor, Bishops House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 72 London Road Leicester LE2 0QR on 16 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 TM01 Termination of appointment of Peter James Keeling as a director on 12 December 2016
14 Dec 2016 TM01 Termination of appointment of Rajesh Shah as a director on 12 December 2016
14 Dec 2016 TM01 Termination of appointment of Wasim Rehman as a director on 12 December 2016
14 Dec 2016 TM01 Termination of appointment of James Maxwell Downham Cooper as a director on 12 December 2016
22 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 418.57
22 Jul 2016 CH01 Director's details changed for Vandana Saxena Poria on 1 May 2016
22 Jul 2016 CH03 Secretary's details changed for Peter James Keeling on 1 June 2016
22 Jul 2016 CH01 Director's details changed for Peter James Keeling on 1 June 2016