Advanced company searchLink opens in new window

GUERRILLA MANAGEMENT LIMITED

Company number 12543047

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
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
  • GBP 100