- Company Overview for GUARDFREIGHT INTERNATIONAL LTD (07645900)
- Filing history for GUARDFREIGHT INTERNATIONAL LTD (07645900)
- People for GUARDFREIGHT INTERNATIONAL LTD (07645900)
- More for GUARDFREIGHT INTERNATIONAL LTD (07645900)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | AD01 | Registered office address changed from 6 Edward Street Birmingham B1 2RX England to Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 4 February 2021 | |
08 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
29 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
05 Feb 2018 | AP01 | Appointment of Mrs Caroline Esme Harrison as a director on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Wayne Everett Cressman as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Andrew Charles Harrison as a person with significant control on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Wayne Everett Cressman as a director on 5 February 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Wayne Everett Cressman on 10 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|