Advanced company searchLink opens in new window

SPIRITGUIDE LIMITED

Company number 04303353

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
09 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
09 Mar 2020 AP01 Appointment of Steven James Turpie as a director on 4 March 2020
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
15 May 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
03 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
10 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
17 Aug 2017 PSC02 Notification of Entserv Uk Limited as a person with significant control on 20 October 2016
17 Aug 2017 PSC07 Cessation of Hewlett-Packard Limited as a person with significant control on 20 October 2016
28 Jun 2017 AP01 Appointment of Michael Charles Woodfine as a director on 26 June 2017
28 Jun 2017 TM02 Termination of appointment of David Charles Camp as a secretary on 31 May 2017
28 Jun 2017 AD01 Registered office address changed from C/O C/O Hewlett-Packard Ltd Amen Corner Cain Road Bracknell Berkshire RG12 1HN to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 28 June 2017
10 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016