Advanced company searchLink opens in new window

GUILD-VENTURES PE LTD.

Company number 10139238

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)
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
  • GBP 10
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 5.005
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