Advanced company searchLink opens in new window

GUARDSNOW LIMITED

Company number 01800306

Filter by category

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 WU15 Notice of final account prior to dissolution
14 Jun 2022 WU07 Progress report in a winding up by the court
22 Nov 2021 MR04 Satisfaction of charge 2 in full
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood WD6 2BW on 2 September 2021
17 Jun 2021 WU07 Progress report in a winding up by the court
15 Jun 2020 AD01 Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 15 June 2020
12 Jun 2020 WU07 Progress report in a winding up by the court
04 Jun 2019 WU07 Progress report in a winding up by the court
14 May 2018 WU07 Progress report in a winding up by the court
16 May 2017 AD01 Registered office address changed from 7 Fidlas Road Cardiff CF14 0LW to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 16 May 2017
04 May 2017 WU04 Appointment of a liquidator
09 Dec 2016 COCOMP Order of court to wind up
20 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
02 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
30 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 May 2013 TM01 Termination of appointment of Aman Arora as a director
07 May 2013 AP01 Appointment of Aman Arora as a director
11 Apr 2013 TM01 Termination of appointment of Aman Arora as a director