Advanced company searchLink opens in new window

GUERILLAVISION LIMITED

Company number 08251903

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)
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
  • GBP 3
09 Nov 2015 CH01 Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015