- Company Overview for GUERILLAVISION LIMITED (08251903)
- Filing history for GUERILLAVISION LIMITED (08251903)
- People for GUERILLAVISION LIMITED (08251903)
- More for GUERILLAVISION LIMITED (08251903)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2024 | DS01 | Application to strike the company off the register | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr James Adrian Yorath on 1 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
25 Oct 2017 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 25 October 2017 | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 |