Advanced company searchLink opens in new window

NAMEGUARD LIMITED

Company number 08695373

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
16 Nov 2021 AP01 Appointment of Owen Lewis as a director on 15 November 2021
16 Nov 2021 TM01 Termination of appointment of Jason Anthony Burgoyne as a director on 15 November 2021
16 Nov 2021 AP02 Appointment of Expressco Limited as a director on 15 November 2021
16 Nov 2021 AP01 Appointment of Mr Gavin Patrick Collery as a director on 15 November 2021
03 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 PSC05 Change of details for Jordans Limited as a person with significant control on 1 May 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
17 Jan 2019 TM01 Termination of appointment of Clive Anthony Ruffels as a director on 28 September 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Apr 2018 PSC05 Change of details for Jordans Limited as a person with significant control on 3 April 2018
07 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Aug 2017 CH01 Director's details changed for Mr Jason Anthony Burgoyne on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Clive Anthony Ruffels on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 17 August 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 AP01 Appointment of Jason Anthony Burgoyne as a director on 3 January 2017