GUY DARRELLS TRADING LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Final Gazette dissolved following liquidation |
19/12/2419 December 2024 | Final Gazette dissolved following liquidation |
19/09/2419 September 2024 | Return of final meeting in a members' voluntary winding up |
27/03/2427 March 2024 | Liquidators' statement of receipts and payments to 2024-02-11 |
29/02/2429 February 2024 | Registered office address changed from C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2024-02-29 |
18/04/2318 April 2023 | Liquidators' statement of receipts and payments to 2023-02-11 |
06/04/226 April 2022 | Liquidators' statement of receipts and payments to 2022-02-11 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM DEVON MILL CHAPEL ROAD HOLLINWOOD OLDHAM OL8 4QH |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/04/1524 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/04/144 April 2014 | APPOINTMENT TERMINATED, SECRETARY ALAN PARKER |
11/03/1411 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PARKER / 02/03/2012 |
31/03/1131 March 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
31/03/1131 March 2011 | SECRETARY APPOINTED ALAN PARKER |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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