Advanced company searchLink opens in new window

GUAVA UK LIMITED

Company number 06508589

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)
16 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2015 4.68 Liquidators' statement of receipts and payments to 4 October 2014
16 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 4 October 2013
16 Oct 2012 AD01 Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN England on 16 October 2012
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Michael Lykourgou on 19 February 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Michael Lykourgou on 19 February 2010
11 Jan 2010 AA Accounts made up to 28 February 2009
30 Jun 2009 287 Registered office changed on 30/06/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU
06 Mar 2009 363a Return made up to 19/02/09; full list of members
25 Nov 2008 288c Director's change of particulars / michael lykourgou / 19/02/2008
24 Nov 2008 288a Director appointed michael lykourgou
24 Nov 2008 288b Appointment terminated secretary athenaeum secretaries LIMITED
24 Nov 2008 288b Appointment terminated director athenaeum directors LIMITED
24 Nov 2008 288a Secretary appointed androulla lykourgou