GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED
Company number 06936813
- Company Overview for GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED (06936813)
- Filing history for GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED (06936813)
- People for GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED (06936813)
- More for GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED (06936813)
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) |
---|---|---|---|
11 Jun 2013 | AD01 | Registered office address changed from C/O R&H Trustee Co Limited Eighth Floor 6 New Street Square, New Fetter Lane London London EC4A 3AQ England on 11 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from 4 Lagoon Road Poole Dorset BH14 8JT United Kingdom on 11 June 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU on 2 April 2013 | |
13 Aug 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Jasper Dykes on 1 September 2011 | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE on 10 January 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from 17 Lagoon Road Poole Dorset BH14 8JT United Kingdom on 7 November 2011 | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from Sherwood House Blackhill Road Holton Heath Poole Dorset BH16 6LS on 13 December 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Jasper Dykes on 1 January 2010 | |
27 Jul 2009 | 288a | Director appointed jasper dykes | |
19 Jun 2009 | 288b | Appointment terminated director aderyn hurworth | |
19 Jun 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
17 Jun 2009 | NEWINC | Incorporation |