- Company Overview for GUISE SOLICITORS LIMITED (07139803)
- Filing history for GUISE SOLICITORS LIMITED (07139803)
- People for GUISE SOLICITORS LIMITED (07139803)
- More for GUISE SOLICITORS LIMITED (07139803)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from 155 Minories London EC3N 1AD England to 2 st. Margarets Road London SE4 1YU on 22 November 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
19 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Tony Norman Guise on 1 September 2016 | |
26 Jun 2016 | AD01 | Registered office address changed from 1 Alie Street London E1 8DE to 155 Minories London EC3N 1AD on 26 June 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |