- Company Overview for GUYBOURNE LIMITED (12139696)
- Filing history for GUYBOURNE LIMITED (12139696)
- People for GUYBOURNE LIMITED (12139696)
- More for GUYBOURNE LIMITED (12139696)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2022 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
18 Nov 2020 | PSC01 | Notification of Mark Richard Mills as a person with significant control on 5 August 2019 | |
18 Nov 2020 | AP01 | Appointment of Mr Mark Richard Mills as a director on 5 August 2019 | |
18 Nov 2020 | TM01 | Termination of appointment of Darren Symes as a director on 5 August 2019 | |
18 Nov 2020 | AD01 | Registered office address changed from 72 Halliwick Road London N10 1AB England to The Hill Little Plumpton Preston PR4 3PJ on 18 November 2020 | |
18 Nov 2020 | PSC07 | Cessation of Darren Symes as a person with significant control on 5 August 2019 | |
30 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 72 Halliwick Road London N10 1AB on 30 October 2020 | |
05 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-05
|