Advanced company searchLink opens in new window

GUEVARA LIMITED

Company number 11297057

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)
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
  • GBP 100
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
  • GBP 100
19 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 February 2022
  • GBP 100
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
  • GBP 100
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