Advanced company searchLink opens in new window

GUILDFORD ASSETS LIMITED

Company number 08853044

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2019 AA Micro company accounts made up to 30 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 MR04 Satisfaction of charge 088530440003 in full
06 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Jan 2018 MR04 Satisfaction of charge 088530440002 in full
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
20 Jul 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Jul 2017 PSC01 Notification of Evangelos Pieri as a person with significant control on 6 April 2016
27 Feb 2017 MR01 Registration of charge 088530440003, created on 24 February 2017
19 Dec 2016 MR04 Satisfaction of charge 088530440001 in full
14 Dec 2016 MR01 Registration of charge 088530440002, created on 5 December 2016
10 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Oct 2016 MR01 Registration of charge 088530440001, created on 21 October 2016
02 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Jun 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30
03 Jun 2015 CH01 Director's details changed for Mr Evangelos Pieri on 20 January 2015