- Company Overview for GUIDANT GLOBAL-EUROPE LTD (07130856)
- Filing history for GUIDANT GLOBAL-EUROPE LTD (07130856)
- People for GUIDANT GLOBAL-EUROPE LTD (07130856)
- Registers for GUIDANT GLOBAL-EUROPE LTD (07130856)
- More for GUIDANT GLOBAL-EUROPE LTD (07130856)
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
|
|
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
|
|
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 |