Advanced company searchLink opens in new window

GURU ESTATE1 LIMITED

Company number 08398410

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)
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
  • GBP 1
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
  • GBP 1
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