GUIDE EDUCATION LTD.

Company Documents

DateDescription
12/08/2412 August 2024 Registered office address changed from C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-08-12

View Document

08/08/248 August 2024 Registered office address changed from Lewis Baker Bryn Llewelyn High Street Tywyn LL36 9AD Wales to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-08-08

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of affairs

View Document

18/06/2418 June 2024 Termination of appointment of David Robert Hans-Barker as a director on 2024-03-01

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-10-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

08/10/218 October 2021 Registered office address changed from PO Box 680 Guide Education PO Box 680 Brentford TW8 1DB England to Lewis Baker Bryn Llewelyn High Street Tywyn LL36 9AD on 2021-10-08

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-01

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LO-AY EL-HADY / 07/11/2019

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 2 PARK RAVINE THE PARK NOTTINGHAM NOTTINGHAM NG7 1DJ UNITED KINGDOM

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM BARAKA GREENBANK CRESCENT LONDON NW4 2LA

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 1059

View Document

27/02/1827 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 1053

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF LOAY EL-HADY AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOAY EL HADY

View Document

02/08/172 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT HANS-BARKER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOAY EL-HADY

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

30/08/1630 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/15

View Document

24/02/1624 February 2016 PREVEXT FROM 30/06/2015 TO 01/10/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOAY EL HADY / 07/01/2016

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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