GUERRILLA EVENT CREW LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Register inspection address has been changed from 101 Tobyfield Road Tobyfield Road Bishops Cleeve Cheltenham GL52 8NZ England to 23 Gloucester Road Mile End Road Coleford GL16 7QD

View Document

22/08/2422 August 2024 Register inspection address has been changed to 101 Tobyfield Road Tobyfield Road Bishops Cleeve Cheltenham GL52 8NZ

View Document

22/08/2422 August 2024 Register(s) moved to registered inspection location 23 Gloucester Road Mile End Road Coleford GL16 7QD

View Document

21/08/2421 August 2024 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES United Kingdom to 23 Gloucester Road Mile End Coleford Gloucestershire GL16 7QD on 2024-08-21

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE PALMER / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM M D ASSOCIATES, 31 TENBY STREET NORTH BIRMINGHAM WEST MIDLANDS B1 3ES UNITED KINGDOM

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE PALMER / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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