GUIDEAIM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registered office address changed from 30 Harvard Road London W4 4EA England to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-24 |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Declaration of solvency |
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
13/02/2413 February 2024 | Unaudited abridged accounts made up to 2023-05-20 |
08/12/238 December 2023 | Notification of Cecile Jacqueline Rachel Hay-Arthur as a person with significant control on 2023-07-02 |
08/12/238 December 2023 | Notification of John William Hay-Arthur as a person with significant control on 2023-07-02 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
18/08/2318 August 2023 | Unaudited abridged accounts made up to 2022-05-20 |
18/08/2318 August 2023 | Appointment of Mr John William Hay-Arthur as a director on 2023-07-02 |
18/08/2318 August 2023 | Appointment of Mrs Cecile Jacqueline Rachel Hay-Arthur as a director on 2023-07-02 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Annual accounts for year ending 20 May 2023 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Termination of appointment of John Hay-Arthur as a director on 2022-09-25 |
06/02/236 February 2023 | Cessation of John Hay-Arthur as a person with significant control on 2022-09-25 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
20/05/2220 May 2022 | Annual accounts for year ending 20 May 2022 |
19/02/2219 February 2022 | Unaudited abridged accounts made up to 2021-05-20 |
11/12/2111 December 2021 | Confirmation statement made on 2021-11-30 with updates |
20/05/2120 May 2021 | Annual accounts for year ending 20 May 2021 |
11/04/2111 April 2021 | 20/05/20 UNAUDITED ABRIDGED |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
20/05/2020 May 2020 | Annual accounts for year ending 20 May 2020 |
20/02/2020 February 2020 | 20/05/19 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
20/05/1920 May 2019 | Annual accounts for year ending 20 May 2019 |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 20/05/18 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
20/05/1820 May 2018 | Annual accounts for year ending 20 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 20/05/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
20/05/1720 May 2017 | Annual accounts for year ending 20 May 2017 |
15/01/1715 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 20/05/16 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts for year ending 20 May 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 20 May 2015 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAY-ARTHUR / 01/10/2009 |
08/02/168 February 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 2 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP |
20/05/1520 May 2015 | Annual accounts for year ending 20 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 20 May 2014 |
11/12/1411 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts for year ending 20 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 20 May 2013 |
09/12/139 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts for year ending 20 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 20 May 2012 |
20/12/1220 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
20/05/1220 May 2012 | Annual accounts for year ending 20 May 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 20 May 2011 |
13/12/1113 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 20 May 2010 |
04/01/114 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
31/12/1031 December 2010 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 20 May 2009 |
10/12/0910 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 20 May 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 20 May 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/05 |
24/02/0624 February 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/03 |
18/01/0418 January 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/02 |
07/01/037 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | S366A DISP HOLDING AGM 27/03/01 |
04/04/014 April 2001 | FULL ACCOUNTS MADE UP TO 20/05/00 |
04/04/014 April 2001 | S252 DISP LAYING ACC 27/03/01 |
12/02/0112 February 2001 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | FULL ACCOUNTS MADE UP TO 20/05/99 |
11/01/0011 January 2000 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
27/01/9927 January 1999 | FULL ACCOUNTS MADE UP TO 20/05/98 |
27/01/9927 January 1999 | REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 8 THE DRIVE HOVE SUSSEX BN3 3JT |
29/12/9829 December 1998 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
07/04/987 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/9820 March 1998 | FULL ACCOUNTS MADE UP TO 20/05/97 |
07/01/987 January 1998 | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
11/02/9711 February 1997 | FULL ACCOUNTS MADE UP TO 20/05/96 |
08/01/978 January 1997 | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
23/04/9623 April 1996 | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
29/02/9629 February 1996 | FULL ACCOUNTS MADE UP TO 20/05/95 |
20/03/9520 March 1995 | FULL ACCOUNTS MADE UP TO 20/05/94 |
14/02/9514 February 1995 | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
17/04/9417 April 1994 | FULL ACCOUNTS MADE UP TO 20/05/93 |
18/02/9418 February 1994 | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
17/03/9317 March 1993 | FULL ACCOUNTS MADE UP TO 20/05/92 |
05/01/935 January 1993 | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
06/10/926 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/04/9227 April 1992 | FULL ACCOUNTS MADE UP TO 20/05/91 |
30/01/9230 January 1992 | S386 DIS APP AUDS 31/12/91 |
18/12/9118 December 1991 | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
08/05/918 May 1991 | FULL ACCOUNTS MADE UP TO 20/05/90 |
08/05/918 May 1991 | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
10/10/9010 October 1990 | FULL ACCOUNTS MADE UP TO 20/05/89 |
26/09/9026 September 1990 | REGISTERED OFFICE CHANGED ON 26/09/90 FROM: 3D,DEVONSHIRE MEWS CHISWICK LONDON W4 2HA |
22/08/9022 August 1990 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
28/09/8928 September 1989 | AUDITOR'S RESIGNATION |
22/02/8922 February 1989 | RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
09/01/899 January 1989 | FULL ACCOUNTS MADE UP TO 20/05/88 |
30/11/8830 November 1988 | REGISTERED OFFICE CHANGED ON 30/11/88 FROM: FIRST FLOOR 105 NORROY ROAD LONDON SW15 1PH |
27/06/8827 June 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/05 |
16/06/8816 June 1988 | RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS |
16/06/8816 June 1988 | FULL ACCOUNTS MADE UP TO 20/05/87 |
12/02/8712 February 1987 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/8621 October 1986 | REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE |
21/10/8621 October 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/04/8628 April 1986 | CERTIFICATE OF INCORPORATION |
28/04/8628 April 1986 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GUIDEAIM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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