- Company Overview for GUILLOTINE CLOTHING LIMITED (08510590)
- Filing history for GUILLOTINE CLOTHING LIMITED (08510590)
- People for GUILLOTINE CLOTHING LIMITED (08510590)
- More for GUILLOTINE CLOTHING LIMITED (08510590)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
04 Jul 2021 | PSC07 | Cessation of James Macdonald Amies as a person with significant control on 4 July 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Juliet Harwood Kitson as a secretary on 27 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Mrs Amanda Sara Dawson Bannister as a director on 26 November 2020 | |
08 Dec 2020 | AP03 | Appointment of Mr Edward Martin Thomas Bannister as a secretary on 27 November 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 43 Welbeck Street London W1G 8DX on 8 December 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
13 Mar 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of James Macdonald Amies as a director on 19 November 2018 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | AD01 | Registered office address changed from The Office Manor Farm Turnpike Chilmark Salisbury SP3 5AF to Mutual House 70 Conduit Street London W1S 2GF on 30 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |