Advanced company searchLink opens in new window

GUIDE TOTAL CARE (SANDON) LIMITED

Company number 10232473

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)
27 Apr 2024 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 October 2023
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 22 October 2022
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
29 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2018 AD01 Registered office address changed from 7 the Close Norwich NR1 4DJ United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 November 2018
12 Nov 2018 600 Appointment of a voluntary liquidator
12 Nov 2018 LIQ02 Statement of affairs
12 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
14 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
02 Feb 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
19 Jul 2016 AP01 Appointment of Mr Andrew Simon Mickleburgh as a director on 15 June 2016
19 Jul 2016 AP01 Appointment of Mr Lester Campbell Broome as a director on 15 June 2016
19 Jul 2016 AP01 Appointment of Mr Steven Paul Hubbard as a director on 15 June 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
16 Jun 2016 TM01 Termination of appointment of Barbara Kahan as a director on 15 June 2016
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 1