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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
11 Nov 2013 | CERTNM |
Company name changed international trade expo LIMITED\certificate issued on 11/11/13
|
|
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|