Advanced company searchLink opens in new window

GUILT TRIP NI LIMITED

Company number NI642464

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)
04 Apr 2024 CH01 Director's details changed for Mr Darren Moore Cave on 4 April 2024
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 DS01 Application to strike the company off the register
09 Dec 2022 AA Micro company accounts made up to 30 November 2021
09 Dec 2022 AA Micro company accounts made up to 30 November 2020
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 TM01 Termination of appointment of Callum Black as a director on 25 October 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
16 Oct 2020 AD01 Registered office address changed from C/O Wallace & Co Chartered Accountants 146 High Street Holywood BT18 9HS Northern Ireland to 25 Shore Road Holywood BT18 9HX on 16 October 2020
15 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
23 Sep 2020 PSC02 Notification of Guilt Trip Group Limited as a person with significant control on 22 September 2020
23 Sep 2020 PSC07 Cessation of Dc13Rv Limited as a person with significant control on 22 September 2020
23 Sep 2020 PSC07 Cessation of Lucy Black as a person with significant control on 22 September 2020
23 Sep 2020 PSC07 Cessation of Callum Black as a person with significant control on 22 September 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 AP01 Appointment of Mr Adrian Mclaughlin as a director on 10 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 160
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 116
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates