GUAVA 42 LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Change of details for Mr Daniel James Rapson as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Director's details changed for Mr Daniel James Rapson on 2025-05-27 |
27/05/2527 May 2025 | Registered office address changed from Station Court Radford Way Billericay CM12 0DZ England to Unit 27 Barleylands Barleylands Rd Billericay Essex CM11 2UD on 2025-05-27 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-01-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/11/2315 November 2023 | Registered office address changed from 142 New London Road Chelmsford CM2 0AW England to Station Court Radford Way Billericay CM12 0DZ on 2023-11-15 |
09/10/239 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
27/02/2327 February 2023 | Termination of appointment of Lee George Corbett as a director on 2023-02-24 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
27/02/2327 February 2023 | Change of details for Mr Daniel James Rapson as a person with significant control on 2023-02-24 |
27/02/2327 February 2023 | Cessation of Lee George Corbett as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Certificate of change of name |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/10/2210 October 2022 | Registered office address changed from Suite 13, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to 142 New London Road Chelmsford CM2 0AW on 2022-10-10 |
26/01/2226 January 2022 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company