Advanced company searchLink opens in new window

NUMBER 1 GUIDE LIMITED

Company number 08538659

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)
24 Jan 2024 WU14 Notice of removal of liquidator by court
04 Jan 2024 WU04 Appointment of a liquidator
22 Jul 2023 WU07 Progress report in a winding up by the court
20 Jul 2022 WU07 Progress report in a winding up by the court
27 Jul 2021 WU07 Progress report in a winding up by the court
21 Jul 2021 WU04 Appointment of a liquidator
21 Jul 2021 WU14 Notice of removal of liquidator by court
28 Aug 2020 WU07 Progress report in a winding up by the court
04 Jun 2019 WU04 Appointment of a liquidator
30 May 2019 COCOMP Order of court to wind up
23 May 2019 AD01 Registered office address changed from 38 Higham Avenue Snodland Kent ME6 5GE to The Shard 32 London Bridge Street London SE1 9SG on 23 May 2019
15 Mar 2019 TM01 Termination of appointment of Shani Anne Stanley as a director on 7 March 2019
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
19 Jun 2013 CH01 Director's details changed for Mrs Shani Anne Stanley on 18 June 2013
19 Jun 2013 CH01 Director's details changed for Mr Michael John Stanley on 18 June 2013
19 Jun 2013 AD01 Registered office address changed from 44 High Street Snodland Kent ME19 6JU England on 19 June 2013