- Company Overview for GUAD LIMITED (07483091)
- Filing history for GUAD LIMITED (07483091)
- People for GUAD LIMITED (07483091)
- More for GUAD LIMITED (07483091)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2016 | DS01 | Application to strike the company off the register | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
26 Apr 2011 | SH02 | Sub-division of shares on 14 April 2011 | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | AP01 | Appointment of David Anthony Giampaolo as a director | |
24 Jan 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
24 Jan 2011 | TM01 | Termination of appointment of Richard Bursby as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
24 Jan 2011 | AP01 | Appointment of Mrs Eileen Cameron Jamieson as a director | |
05 Jan 2011 | NEWINC | Incorporation |