Advanced company searchLink opens in new window

DR GUO LTD

Company number 08783532

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)
05 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
05 Jan 2019 PSC07 Cessation of Yanfang Xiao as a person with significant control on 2 January 2019
05 Jan 2019 TM01 Termination of appointment of Yanfang Xiao as a director on 2 January 2019
18 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
10 Nov 2017 TM01 Termination of appointment of Peigang Guo as a director on 10 November 2017
07 Nov 2017 AP01 Appointment of Mr Peigang Guo as a director on 7 November 2017
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
07 Sep 2016 AP01 Appointment of Yanfang Xiao as a director on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of Peigang Guo as a director on 1 September 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
25 Mar 2015 TM01 Termination of appointment of Yan Fang Xiao as a director on 24 March 2015
25 Mar 2015 AP01 Appointment of Dr Peigang Guo as a director on 24 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
20 Jun 2014 AP04 Appointment of T&E Trading Limited as a secretary
20 Jun 2014 AP01 Appointment of Ms Yan Fang Xiao as a director
20 Jun 2014 TM01 Termination of appointment of Xingxi Wang as a director
02 May 2014 AP01 Appointment of Mr Xingxi Wang as a director
02 May 2014 TM01 Termination of appointment of Peigang Guo as a director
09 Feb 2014 AD01 Registered office address changed from 2 York Villes Ashfield Avenue Feltham Middlesex TW13 5BB England on 9 February 2014
18 Dec 2013 AD01 Registered office address changed from 80 the Centre High Street Feltham London TW13 4BH England on 18 December 2013