NUMBER 1 GUIDE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewProgress report in a winding up by the court

View Document

04/01/254 January 2025 Appointment of a liquidator

View Document

04/01/254 January 2025 Notice of removal of liquidator by court

View Document

17/07/2417 July 2024 Progress report in a winding up by the court

View Document

24/01/2424 January 2024 Notice of removal of liquidator by court

View Document

04/01/244 January 2024 Appointment of a liquidator

View Document

22/07/2322 July 2023 Progress report in a winding up by the court

View Document

27/07/2127 July 2021 Progress report in a winding up by the court

View Document

21/07/2121 July 2021 Notice of removal of liquidator by court

View Document

21/07/2121 July 2021 Appointment of a liquidator

View Document

04/06/194 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008719,00009253

View Document

30/05/1930 May 2019 ORDER OF COURT TO WIND UP

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 38 HIGHAM AVENUE SNODLAND KENT ME6 5GE

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHANI STANLEY

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STANLEY / 18/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANI ANNE STANLEY / 18/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 44 HIGH STREET SNODLAND KENT ME19 6JU ENGLAND

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS SHANI ANNE STANLEY

View Document

22/05/1322 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

21/05/1321 May 2013 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