- Company Overview for GUILFORDS PROPERTIES UK LIMITED (10011138)
- Filing history for GUILFORDS PROPERTIES UK LIMITED (10011138)
- People for GUILFORDS PROPERTIES UK LIMITED (10011138)
- More for GUILFORDS PROPERTIES UK LIMITED (10011138)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2020 | TM01 | Termination of appointment of Abdul Saboor as a director on 25 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Abdul Saboor as a person with significant control on 25 June 2020 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | TM01 | Termination of appointment of Mustafa Mohammed as a director on 15 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Harshad Parmar as a director on 15 August 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 26 Guildford Street Luton LU1 2NR England to Britannic House Dunstable Road Luton LU1 1DY on 17 July 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|