Advanced company searchLink opens in new window

GUILFORD ENTERPRISES LIMITED

Company number 05235339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
10 Mar 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
04 Oct 2022 RP04AP01 Second filing for the appointment of Ms Sarah Amy Grice as a director
08 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
12 May 2022 AD01 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 12 May 2022
15 Apr 2022 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 April 2022
15 Apr 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 1 April 2022
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
04 Nov 2020 AP01 Appointment of Ms Sarah Amy Grice as a director on 2 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/22
04 Nov 2020 TM01 Termination of appointment of Margaret Louise Janke as a director on 2 November 2020
21 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
27 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2017 TM01 Termination of appointment of St. James's Directorial Services Limited as a director on 30 October 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
05 May 2017 AA Total exemption small company accounts made up to 30 November 2016