GUTT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off | 
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off | 
| 18/10/2418 October 2024 | Application to strike the company off the register | 
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-24 with updates | 
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 18/07/2318 July 2023 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2023-07-18 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates | 
| 08/12/228 December 2022 | Notification of Mashael Khalid H Alireza as a person with significant control on 2022-11-25 | 
| 05/12/225 December 2022 | Appointment of Ms Lynn Sinno as a director on 2022-11-25 | 
| 05/12/225 December 2022 | Cessation of Nada Anis Elayache as a person with significant control on 2022-11-25 | 
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-11-25 | 
| 25/02/2225 February 2022 | Incorporation | 
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