GUIDED APPROACH LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

12/05/2312 May 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Director's details changed for Mr Steven Richard Miller on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Steven Richard Miller as a person with significant control on 2023-03-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

03/11/213 November 2021 Termination of appointment of Jason Thomas Powdrill as a director on 2021-10-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR BEN GADSBY-WILLIAMS

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES STANMORE

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GERALD STANMORE / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR BEN STEPHEN CHARLES GADSBY-WILLIAMS

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD MILLER / 05/07/2019

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 552 HALL ROAD NORWICH NR4 6NQ UNITED KINGDOM

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information