- Company Overview for GUILD-VENTURES PE LTD. (10139238)
- Filing history for GUILD-VENTURES PE LTD. (10139238)
- People for GUILD-VENTURES PE LTD. (10139238)
- More for GUILD-VENTURES PE LTD. (10139238)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2022 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | PSC02 | Notification of Mvk Group Holdings Ltd as a person with significant control on 28 June 2021 | |
26 Aug 2021 | PSC07 | Cessation of Manish Karani as a person with significant control on 28 June 2021 | |
24 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | TM01 | Termination of appointment of Charles Edouard Goodfellow as a director on 28 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
11 Oct 2017 | CH01 | Director's details changed for Mr Manish Karani on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Charles Edouard Goodfellow on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Manish Karani on 11 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Manish Karani as a person with significant control on 11 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from PO Box HA36RZ 40 Brookshill Avenue 40 Brookshill Avenue Harrow Weald Middx London HA3 6RZ United Kingdom to 40 Brookshill Avenue Harrow Middlesex HA3 6RZ on 11 October 2017 | |
16 May 2017 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to PO Box HA36RZ 40 Brookshill Avenue 40 Brookshill Avenue Harrow Weald Middx London HA3 6RZ on 16 May 2017 |