- Company Overview for GUINEAPIG LIMITED (10094528)
- Filing history for GUINEAPIG LIMITED (10094528)
- People for GUINEAPIG LIMITED (10094528)
- More for GUINEAPIG LIMITED (10094528)
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) |
---|---|---|---|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from The Hutch New England House Brighton East Sussex BN1 4GH England to High View Farmstead Streat Lane Streat Hassocks West Sussex BN6 8RU on 29 March 2021 | |
13 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to The Hutch New England House Brighton East Sussex BN1 4GH on 12 June 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Keivor John on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | PSC04 | Change of details for Mr Keivor John as a person with significant control on 28 September 2018 | |
30 May 2018 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
12 Apr 2018 | CH01 | Director's details changed for Mr Keivor John on 12 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 12 April 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Keivor John on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Keivor John on 23 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor, International House Queens Road Brighton BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 |