GUILDFORD STREET CAPITAL (UK) LIMITED
Company number 08684288
- Company Overview for GUILDFORD STREET CAPITAL (UK) LIMITED (08684288)
- Filing history for GUILDFORD STREET CAPITAL (UK) LIMITED (08684288)
- People for GUILDFORD STREET CAPITAL (UK) LIMITED (08684288)
- More for GUILDFORD STREET CAPITAL (UK) LIMITED (08684288)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Nov 2022 | PSC04 | Change of details for Mr Allan Ramsay Biggar as a person with significant control on 13 November 2022 | |
13 Nov 2022 | AD01 | Registered office address changed from 61 st Thomas Street Weymouth Dorset DT4 8EQ to Bluebell House Newlands Drive Maidenhead SL6 4LL on 13 November 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
08 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
08 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
08 May 2018 | PSC07 | Cessation of Nicholas William James as a person with significant control on 30 April 2018 | |
08 May 2018 | PSC01 | Notification of Allan Ramsay Biggar as a person with significant control on 1 May 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CONNOT | Change of name notice | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |