- Company Overview for NUMBER 1 GUIDE LIMITED (08538659)
- Filing history for NUMBER 1 GUIDE LIMITED (08538659)
- People for NUMBER 1 GUIDE LIMITED (08538659)
- Insolvency for NUMBER 1 GUIDE LIMITED (08538659)
- More for NUMBER 1 GUIDE LIMITED (08538659)
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
|
|
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
|
|
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
|
|
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 |