Advanced company searchLink opens in new window

GUYBRAND LIMITED

Company number 12602073

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2023 RP05 Registered office address changed to PO Box 4385, 12602073 - Companies House Default Address, Cardiff, CF14 8LH on 20 April 2023
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 AP03 Appointment of Miss Enid Brown as a secretary on 2 January 2023
05 Apr 2023 DS01 Application to strike the company off the register
21 Mar 2023 TM02 Termination of appointment of Enid Brown as a secretary on 4 March 2023
21 Feb 2023 AP03 Appointment of Miss Enid Brown as a secretary on 4 November 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 CS01 Confirmation statement made on 20 October 2022 with no updates
05 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Jan 2022 CH01 Director's details changed for Joseph Armstrong on 9 December 2021
26 Jan 2022 PSC04 Change of details for Joseph Armstrong as a person with significant control on 10 December 2021
26 Jan 2022 AD01 Registered office address changed from 92a Lower Clapton Road London E5 0QR England to Office 973, 58 Peregrine Road Ilford IG6 3SZ on 26 January 2022
21 Oct 2021 PSC04 Change of details for Joseph Armstrong as a person with significant control on 7 October 2021
21 Oct 2021 PSC04 Change of details for Joseph Armstrong as a person with significant control on 7 October 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
19 Oct 2021 CH01 Director's details changed for Joseph Armstrong on 7 October 2021
19 Oct 2021 AD01 Registered office address changed from 92 Lower Clapton Road London E5 0QR England to 92a Lower Clapton Road London E5 0QR on 19 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 CH01 Director's details changed for Joseph Armstrong on 7 October 2021
11 Oct 2021 PSC04 Change of details for Joseph Armstrong as a person with significant control on 7 October 2021
11 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 92 Lower Clapton Road London E5 0QR on 11 October 2021
06 Oct 2021 PSC01 Notification of Joseph Armstrong as a person with significant control on 6 October 2021