GUEDIUX LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/08/2413 August 2024 Termination of appointment of Courtney Louise Emery as a director on 2024-04-15

View Document

13/08/2413 August 2024 Cessation of Courtney Louise Emery as a person with significant control on 2024-04-15

View Document

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

View Document

23/05/2423 May 2024 Notification of Leoniza Openiano as a person with significant control on 2024-04-15

View Document

23/05/2423 May 2024 Appointment of Ms Leoniza Openiano as a director on 2024-04-15

View Document

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

View Document

15/02/2415 February 2024 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