- Company Overview for GUERRILLA TRADING LTD (12496682)
- Filing history for GUERRILLA TRADING LTD (12496682)
- People for GUERRILLA TRADING LTD (12496682)
- Insolvency for GUERRILLA TRADING LTD (12496682)
- More for GUERRILLA TRADING LTD (12496682)
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) |
---|---|---|---|
13 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from Grove House 2 Woodberry Grove London N12 0DR United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford, Kent TN25 4BF on 3 September 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
17 May 2024 | TM01 | Termination of appointment of Louise Sarah Jason as a director on 25 April 2024 | |
17 May 2024 | PSC07 | Cessation of Louise Sarah Jason as a person with significant control on 25 April 2024 | |
17 May 2024 | AP01 | Appointment of Mr Joshua Bunker as a director on 25 April 2024 | |
16 May 2024 | PSC01 | Notification of Joshua Bunker as a person with significant control on 25 April 2024 | |
26 Sep 2023 | AD01 | Registered office address changed from Global House 303 Ballards Lane North Finchley London N12 8NP United Kingdom to Grove House 2 Woodberry Grove London N12 0DR on 26 September 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
25 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
25 May 2020 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 20 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr John Graham Hart Stuckey as a director on 20 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from C/O Pittalis Gilchrist Llp Global House 303 Ballards Lane North Finchley London N12 8NP United Kingdom to Global House 303 Ballards Lane North Finchley London N12 8NP on 22 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS United Kingdom to C/O Pittalis Gilchrist Llp Global House 303 Ballards Lane North Finchley London N12 8NP on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Ms Louise Sarah Jason as a director on 20 May 2020 | |
20 May 2020 | PSC01 | Notification of Louise Sarah Jason as a person with significant control on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of John Graham Hart Stuckey as a person with significant control on 20 May 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 3 the Old Estate Yard Bristol BS30 6nd United Kingdom to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 11 March 2020 |