- Company Overview for GUERILLA CONCEPT LTD (09392988)
- Filing history for GUERILLA CONCEPT LTD (09392988)
- People for GUERILLA CONCEPT LTD (09392988)
- More for GUERILLA CONCEPT LTD (09392988)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from 71-75 Shelton Road Covent Garden London WC2H 9JQ England to 183 Station Lane Hornchurch Essex RM12 6LL on 19 April 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Road Covent Garden London WC2H 9JQ on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Daniel Peter May as a director on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Will Lawes as a director on 17 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 34 Greenacres Bookham Surry KT233NQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 July 2015 | |
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|