- Company Overview for C GUTH ADVISORY LIMITED (09752374)
- Filing history for C GUTH ADVISORY LIMITED (09752374)
- People for C GUTH ADVISORY LIMITED (09752374)
- More for C GUTH ADVISORY LIMITED (09752374)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Christopher Felix Johannes Guth on 24 April 2018 | |
16 Jan 2018 | SH19 |
Statement of capital on 16 January 2018
|
|
16 Jan 2018 | CAP-SS | Solvency Statement dated 14/12/17 | |
05 Jan 2018 | SH20 | Statement by Directors | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 20 November 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Christopher Felix Johannes Guth on 16 October 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
06 Nov 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 22 October 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 27 Campden Hill Road London W8 7DX United Kingdom to 20-22 Bedford Row London WC1R 4JS on 4 November 2015 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|