Advanced company searchLink opens in new window

GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED

Company number 06143511

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
05 Jan 2018 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 5 January 2018
22 Dec 2017 LIQ01 Declaration of solvency
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Dec 2016 AA Full accounts made up to 30 June 2016
20 Jun 2016 AP03 Appointment of Steven Barrie Smith as a secretary on 27 April 2016
10 Jun 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,531
29 Feb 2016 TM02 Termination of appointment of Paul Boyle as a secretary on 19 February 2016
29 Feb 2016 AP03 Appointment of Dominic Tan as a secretary on 19 February 2016
29 Feb 2016 AD01 Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Peter Dyer as a director on 19 February 2016
26 Feb 2016 TM01 Termination of appointment of Gerard Christopher Loftus as a director on 19 February 2016
26 Feb 2016 TM01 Termination of appointment of Stephen Glynn Hurrell as a director on 19 February 2016
26 Feb 2016 AP01 Appointment of Richard Abel as a director on 19 February 2016
26 Feb 2016 TM01 Termination of appointment of Philip Nicholas Bramwell as a director on 19 February 2016
25 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
20 Feb 2016 MR04 Satisfaction of charge 1 in full
20 Feb 2016 MR04 Satisfaction of charge 061435110002 in full
29 Jun 2015 AP01 Appointment of Mr Peter Dyer as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Christopher John Heathcote as a director on 8 June 2015
26 May 2015 AA Group of companies' accounts made up to 30 June 2014