Advanced company searchLink opens in new window

GUIDANT GLOBAL-EUROPE LTD

Company number 07130856

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)
19 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/17
19 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/17
06 Feb 2018 AA Full accounts made up to 30 December 2016
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
04 Dec 2017 CH01 Director's details changed for David William Barfield on 30 November 2017
10 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/16
10 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/16
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
11 Jul 2017 PSC02 Notification of Impellam Holdings Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 29 June 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
11 Oct 2016 AP01 Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AP03 Appointment of Rebecca Jane Watson as a secretary on 4 May 2016
19 May 2016 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA on 19 May 2016
29 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
21 Mar 2015 TM01 Termination of appointment of Thomas John Shea as a director on 28 February 2014
21 Mar 2015 TM01 Termination of appointment of Jon Eric Barfield as a director on 1 March 2012
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off