- Company Overview for GURU ESTATE1 LIMITED (08398410)
- Filing history for GURU ESTATE1 LIMITED (08398410)
- People for GURU ESTATE1 LIMITED (08398410)
- More for GURU ESTATE1 LIMITED (08398410)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2017 | AD01 | Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 187 West Street Fareham Hampshire PO16 0EN on 12 October 2017 | |
11 Oct 2017 | TM02 | Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 11 October 2017 | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2017 | DS01 | Application to strike the company off the register | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | CH04 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 May 2016 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Nov 2015 | AP04 | Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Stiles Harold Williams Limited as a secretary on 1 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 10 November 2015 | |
22 Jun 2015 | AP04 | Appointment of Stiles Harold Williams Limited as a secretary on 1 May 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 2 Highland Road Southsea PO4 9AH to C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 22 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
18 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Toh-Seng Ng as a director on 30 September 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Derek Nigel Trapp as a director on 30 September 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Paul Geoffrey Sealey as a director on 30 September 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Matthew Stephen Bartolo as a director on 30 September 2014 |