Advanced company searchLink opens in new window

GUERNSEY LTD

Company number 14285315

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2024 AA Micro company accounts made up to 5 April 2023
07 Feb 2024 AD01 Registered office address changed from 30 Clos Maes Dyfan Barry CF63 1SJ United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 7 February 2024
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 AA01 Previous accounting period shortened from 31 August 2023 to 5 April 2023
12 Jan 2024 DS01 Application to strike the company off the register
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
05 Jan 2023 AD01 Registered office address changed from 11 Coopers Way Blackpool Lancashire FY1 3RJ United Kingdom to 30 Clos Maes Dyfan Barry CF63 1SJ on 5 January 2023
03 Jan 2023 TM01 Termination of appointment of Karen Jones as a director on 1 September 2022
03 Jan 2023 AP01 Appointment of Mrs Mylene Dela Cruz as a director on 1 September 2022
09 Dec 2022 PSC07 Cessation of Karen Jones as a person with significant control on 1 September 2022
09 Dec 2022 PSC01 Notification of Mylene Dela Cruz as a person with significant control on 1 September 2022
03 Nov 2022 AD01 Registered office address changed from 3 Union Bank Lane Lancashire Wildnes WA8 5XB United Kingdom to 11 Coopers Way Blackpool Lancashire FY1 3RJ on 3 November 2022
09 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted