GUIVANCE LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Registered office address changed from Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-12 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-04-05 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
13/04/2313 April 2023 | Registered office address changed from 9 Cheveley Court Belmont Durham DH1 2DR United Kingdom to Larch Suite Westgate House, Westgate Avenue Bolton BL1 4RF on 2023-04-13 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
05/05/225 May 2022 | Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN England to 9 Cheveley Court Belmont Durham DH1 2DR on 2022-05-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-09 with updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 15 CAE GRUFFYDD DENBIGSHIRE RHYL LL18 4XA |
18/12/1918 December 2019 | DIRECTOR APPOINTED MS CREZABELLE LUEGO |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON GRIMSHAW |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 67 FIR TREE AVENUE OLDHAM OL8 2QS UNITED KINGDOM |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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