Advanced company searchLink opens in new window

GUEST SUPPLIES INTL LIMITED

Company number 07136485

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)
05 May 2020 AAMD Amended accounts made up to 31 January 2018
06 Apr 2020 TM01 Termination of appointment of Yiannakis Anastasis Chambi as a director on 6 April 2020
11 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 January 2019
14 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2018
14 Aug 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
20 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
29 Jan 2018 CH01 Director's details changed for Mr Aristos Aristodemou on 25 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Yiannakis Anastasis Chambi on 25 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Aristo Aristodemou on 25 January 2018
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
11 Jun 2017 CH01 Director's details changed for Mr Yiannakis Anastasis Chambi on 11 June 2017
23 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
18 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6
20 Feb 2014 AP01 Appointment of Mr Aristodemou Aristo as a director
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off