GUARDIAN STONE INVESTMENT MANAGEMENT LLP

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Application to strike the limited liability partnership off the register

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

13/10/2113 October 2021 Appointment of Mr Hang Qu as a member on 2021-08-18

View Document

13/10/2113 October 2021 Termination of appointment of Vickram Randhawa as a member on 2021-08-18

View Document

12/07/2112 July 2021 Member's details changed for Mr Vickram Randhawa on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Wades House Barton Stacey Winchester SO21 3RJ to 1 Vincent Square London SW1P 2PN on 2021-07-12

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/05/1611 May 2016 LLP MEMBER APPOINTED MR RUPERT GROSVENOR PERRY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, LLP MEMBER EDWARD AMIES

View Document

13/03/1613 March 2016 ANNUAL RETURN MADE UP TO 25/02/16

View Document

13/03/1613 March 2016 SAIL ADDRESS CHANGED FROM: 95 QUEEN VICTORIA STREET LONDON EC4V 4HN ENGLAND

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 ANNUAL RETURN MADE UP TO 25/02/15

View Document

09/03/159 March 2015 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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