- Company Overview for GUERRILLA MANAGEMENT LIMITED (12543047)
- Filing history for GUERRILLA MANAGEMENT LIMITED (12543047)
- People for GUERRILLA MANAGEMENT LIMITED (12543047)
- Insolvency for GUERRILLA MANAGEMENT LIMITED (12543047)
- More for GUERRILLA MANAGEMENT LIMITED (12543047)
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) |
---|---|---|---|
24 Sep 2024 | AD01 | Registered office address changed from Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford, Kent TN25 4BF on 24 September 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from Grove House 2 Woodberry Grove London N12 0DR United Kingdom to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 22 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
11 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | LIQ02 | Statement of affairs | |
30 Jan 2024 | TM01 | Termination of appointment of Louise Sarah Jason as a director on 21 April 2023 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from C/O Pittalis Gilchrist Llp 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 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
04 Apr 2023 | PSC04 | Change of details for Ms Louise Sarah Jason as a person with significant control on 27 March 2022 | |
04 Apr 2023 | PSC04 | Change of details for Mr Joshua Bunker as a person with significant control on 27 March 2022 | |
04 Apr 2023 | CH01 | Director's details changed for Mr Joshua Bunker on 27 March 2022 | |
04 Apr 2023 | CH01 | Director's details changed for Ms Louise Sarah Jason on 4 April 2023 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr Joshua Bunker on 19 November 2020 | |
01 Dec 2020 | PSC04 | Change of details for Mr Joshua Bunker as a person with significant control on 19 November 2020 | |
15 May 2020 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to C/O Pittalis Gilchrist Llp Global House 303 Ballards Lane North Finchley London N12 8NP on 15 May 2020 | |
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|