- Company Overview for GUILD CORPORATE LTD (12041700)
- Filing history for GUILD CORPORATE LTD (12041700)
- People for GUILD CORPORATE LTD (12041700)
- More for GUILD CORPORATE LTD (12041700)
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) |
---|---|---|---|
15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Oliver Derrick Arthur James Pearce as a person with significant control on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mrs Liane Pearce as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mrs Liane Pearce on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Oliver Derrick Arthur James Pearce on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 1 Mallard Close Earls Barton Northampton NN6 0GA England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 28 July 2020 | |
23 Jul 2020 | SH08 | Change of share class name or designation | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
10 Jul 2020 | PSC01 | Notification of Oliver Derrick Arthur James Pearce as a person with significant control on 29 May 2020 | |
10 Jul 2020 | PSC01 | Notification of Liane Pearce as a person with significant control on 29 May 2020 | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
29 May 2020 | AP01 | Appointment of Mrs Liane Pearce as a director on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Oliver Derrick Arthur James Pearce as a director on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from Sterling House 31/32 High Street Wellingborough Northants NN8 4HL England to 1 Mallard Close Earls Barton Northampton NN6 0GA on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Oliver James Earby as a person with significant control on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Oliver James Earby as a director on 29 May 2020 |