- Company Overview for GUAVA UK LIMITED (06508589)
- Filing history for GUAVA UK LIMITED (06508589)
- People for GUAVA UK LIMITED (06508589)
- Insolvency for GUAVA UK LIMITED (06508589)
- More for GUAVA UK LIMITED (06508589)
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) |
---|---|---|---|
16 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2014 | |
16 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
10 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
16 Oct 2012 | AD01 | Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN England on 16 October 2012 | |
16 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Michael Lykourgou on 19 February 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Michael Lykourgou on 19 February 2010 | |
11 Jan 2010 | AA | Accounts made up to 28 February 2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU | |
06 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
25 Nov 2008 | 288c | Director's change of particulars / michael lykourgou / 19/02/2008 | |
24 Nov 2008 | 288a | Director appointed michael lykourgou | |
24 Nov 2008 | 288b | Appointment terminated secretary athenaeum secretaries LIMITED | |
24 Nov 2008 | 288b | Appointment terminated director athenaeum directors LIMITED | |
24 Nov 2008 | 288a | Secretary appointed androulla lykourgou |