Advanced company searchLink opens in new window

GUERRILLA TRADING LTD

Company number 12496682

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)
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