Advanced company searchLink opens in new window

GUILT FREE ENTERPRISE LTD

Company number 09804604

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 2020 PSC04 Change of details for Miss Simona Deifta as a person with significant control on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Claude Peter Herskovits on 24 August 2020
24 Aug 2020 AP04 Appointment of Clark Howes Business Services Limited as a secretary on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 8B Heath Street London NW3 6TE to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 24 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 PSC07 Cessation of Richard Scott as a person with significant control on 10 August 2020
10 Aug 2020 PSC07 Cessation of David Hermanus Bester as a person with significant control on 10 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
20 Jul 2020 PSC01 Notification of Richard Scott as a person with significant control on 30 June 2020
20 Jul 2020 PSC01 Notification of David Hermanus Bester as a person with significant control on 30 June 2020
20 Jul 2020 PSC07 Cessation of David Simon Haas as a person with significant control on 30 June 2020
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 October 2018
28 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
16 Oct 2018 AD01 Registered office address changed from 86 Heath Street London NW3 6TE to 8B Heath Street London NW3 6TE on 16 October 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
08 Oct 2018 AD01 Registered office address changed from 15 Queens Court West End Lane London NW6 1UT United Kingdom to 86 Heath Street London NW3 6TE on 8 October 2018
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to 15 Queens Court West End Lane London NW6 1UT on 20 April 2018
19 Apr 2018 CH01 Director's details changed for Miss Simona Deifta on 13 April 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 172
09 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
09 Nov 2017 PSC04 Change of details for Miss Simona Deifta as a person with significant control on 1 October 2016