- Company Overview for GUEVARA LIMITED (11297057)
- Filing history for GUEVARA LIMITED (11297057)
- People for GUEVARA LIMITED (11297057)
- More for GUEVARA LIMITED (11297057)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | CH01 | Director's details changed for Mrs Natalia Golovnova on 18 February 2023 | |
20 Feb 2023 | PSC04 | Change of details for Mrs Natalia Golovnova as a person with significant control on 18 February 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from Office 2670 182-184 High Street North East Ham London E6 2JA England to Popeshead Court Offices, Peter Lane, York, England Popeshead Court Offices, Peter Lane, York, England YO1 8SU on 17 February 2023 | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
04 Apr 2022 | TM01 | Termination of appointment of Milan Pastor as a director on 27 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Unit 2 Caxton Street North London E16 1XJ England to Office 2670 182-184 High Street North East Ham London E6 2JA on 31 March 2022 | |
13 Mar 2022 | AD01 | Registered office address changed from Office 2670 182-184 High Street North East Ham London E6 2JA England to Unit 2 Caxton Street North London E16 1XJ on 13 March 2022 | |
08 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2022
|
|
01 Mar 2022 | AD01 | Registered office address changed from Unit 2, Caxton Works, Centurion Tower Caxton Street North London E16 1XJ England to Office 2670 182-184 High Street North East Ham London E6 2JA on 1 March 2022 | |
26 Feb 2022 | TM01 | Termination of appointment of Anastasia Pastor Kubrak as a director on 19 February 2022 | |
26 Feb 2022 | AP01 | Appointment of Mrs Natalia Golovnova as a director on 19 February 2022 | |
26 Feb 2022 | PSC01 | Notification of Natalia Golovnova as a person with significant control on 19 February 2022 | |
22 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2022
|
|
19 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 19 February 2022
|
|
18 Feb 2022 | PSC07 | Cessation of Ernesto Limited as a person with significant control on 18 February 2022 | |
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 18 February 2022
|
|
09 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
17 Nov 2020 | PSC05 | Change of details for Ernesto Limited as a person with significant control on 17 November 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Caxton Works, Centurion Tower Unit 2 Caxton Street North London E16 1XJ England to Unit 2, Caxton Works, Centurion Tower Caxton Street North London E16 1XJ on 21 April 2020 |