GUYZ BARBERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM C/O THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW |
| 16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BALDASSARRA / 16/11/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/02/145 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM MONTGOMERY HOUSE 18-20 MONTGOMERY STREET EAST KILBRIDE G74 4JS UNITED KINGDOM |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/02/129 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | PREVSHO FROM 31/01/2012 TO 31/03/2011 |
| 19/01/1119 January 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