Advanced company searchLink opens in new window

GUATEL LIMITED

Company number 08873646

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 1.00
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
08 Feb 2021 SH20 Statement by Directors
08 Feb 2021 CAP-SS Solvency Statement dated 16/12/20
08 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2021 CS01 Confirmation statement made on 3 February 2020 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 TM01 Termination of appointment of Richard John Andrew Van Den Bergh as a director on 28 March 2019
11 Mar 2019 AA Micro company accounts made up to 31 March 2018
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
25 Sep 2018 TM02 Termination of appointment of Argon Telecom Services Limited as a secretary on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to 59-60 Grosvenor Street London W1K 3HZ on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from Suite 211, 2 Lansdowne Row London W1J 6HL England to 59-60 Grosvenor Street London W1K 3HZ on 25 September 2018
23 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Michael Alexander Boyd as a director on 17 February 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 AD01 Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to Suite 211, 2 Lansdowne Row London W1J 6HL on 2 August 2016
06 May 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 TM01 Termination of appointment of Sohail Mark Najam as a director on 22 February 2016
07 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150,210