- Company Overview for GUIDINGSTRIKE LIMITED (07203188)
- Filing history for GUIDINGSTRIKE LIMITED (07203188)
- People for GUIDINGSTRIKE LIMITED (07203188)
- More for GUIDINGSTRIKE LIMITED (07203188)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD04 | Register(s) moved to registered office address | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2012 | AD02 | Register inspection address has been changed | |
19 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
18 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Apr 2010 | SH08 | Change of share class name or designation | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
26 Apr 2010 | AP03 | Appointment of Mrs Jacqueline Mary Earnshaw as a secretary | |
26 Apr 2010 | AP01 | Appointment of Mr Jeremy Waring Earnshaw as a director | |
26 Apr 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 April 2010 | |
25 Mar 2010 | NEWINC |
Incorporation
|