GUEDIUX LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2025-04-15 |
| 13/08/2413 August 2024 | Termination of appointment of Courtney Louise Emery as a director on 2024-04-15 |
| 13/08/2413 August 2024 | Cessation of Courtney Louise Emery as a person with significant control on 2024-04-15 |
| 01/08/241 August 2024 | Registered office address changed from 28B Cardiff Road Reading RG1 8FX United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-01 |
| 23/05/2423 May 2024 | Notification of Leoniza Openiano as a person with significant control on 2024-04-15 |
| 23/05/2423 May 2024 | Appointment of Ms Leoniza Openiano as a director on 2024-04-15 |
| 04/03/244 March 2024 | Registered office address changed from 13 Saint Michaels Durham Sunderland DH4 5NR United Kingdom to 28B Cardiff Road Reading RG1 8FX on 2024-03-04 |
| 15/02/2415 February 2024 | 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