Advanced company searchLink opens in new window

GUIDINGSTRIKE LIMITED

Company number 07203188

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)