GUIMRANO SERVICES LTD

Company Documents

DateDescription
19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Registered office address changed to PO Box 4385, 12937837 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-10-31

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR STEPHEN EGAN

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EGAN

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DEGUELLE

View Document

01/02/211 February 2021 CESSATION OF PATRICIA DEGUELLE AS A PSC

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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