Advanced company searchLink opens in new window

GUILDFORD STREET CAPITAL (UK) LIMITED

Company number 08684288

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)
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AP01 Appointment of Mr Allan Ramsay Biggar as a director on 11 September 2016
26 Sep 2016 TM01 Termination of appointment of Nicholas William James as a director on 11 September 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
17 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AP01 Appointment of Mr Nicholas William James as a director on 4 September 2015
17 Nov 2015 TM01 Termination of appointment of Allan Ramsay Biggar as a director on 4 September 2015
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
10 Apr 2014 AD01 Registered office address changed from Bluebell House Newlands Drive Maidenhead Berkshire SL6 4LL United Kingdom on 10 April 2014
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
11 Nov 2013 CERTNM Company name changed international trade expo LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
10 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)