Advanced company searchLink opens in new window

SALES GUIDE MANAGEMENT LIMITED

Company number 07013190

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
28 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
04 Jul 2013 AD01 Registered office address changed from 28 the Albemarle Marine Parade Brighton East Sussex BN2 1TX United Kingdom on 4 July 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Mr Joerg Bachmann on 27 September 2012
10 Aug 2012 CERTNM Company name changed dentora LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
10 Jul 2012 AD01 Registered office address changed from 1 Sweda Court Chesham Street Brighton East Sussex BN2 1NG United Kingdom on 10 July 2012
16 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Joerg Bachmann on 27 August 2010
27 Aug 2010 AD01 Registered office address changed from 1/15 Cromwell Road Hove East Sussex BN3 3EA United Kingdom on 27 August 2010
03 Feb 2010 CH01 Director's details changed for Mr Joerg Bachmann on 1 February 2010
01 Dec 2009 AD01 Registered office address changed from 26a Wordsworth Street Hove East Sussex BN3 5BG United Kingdom on 1 December 2009
15 Oct 2009 AD01 Registered office address changed from 26 Wordsworth Street Hove East Sussex BN3 5BG on 15 October 2009
08 Sep 2009 NEWINC Incorporation