GUIDESEEK LIMITED
Status | DISSOLVED |
Company No. | 03970148 |
Category | Private Limited Company |
Incorporated | 11 Apr 2000 |
Age | 24 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 11 days |
SUMMARY
GUIDESEEK LIMITED is an dissolved private limited company with number 03970148. It was incorporated 24 years, 1 month, 23 days ago, on 11 April 2000 and it was dissolved 1 year, 4 months, 11 days ago, on 24 January 2023. The company address is 69 Knowl Piece 69 Knowl Piece, Hitchin, SG4 0TY, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Geoff Boniface
Change date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 01 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 12/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/03/01
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ESSEX STOVES AND CHIMNEYS LIMITED
C/O DESAI & CO SERVICED OFFICE CENTRE,MOUNT PLEASANT,EN4 9EB
Number: | 07253626 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE HOMES (DALRYMPLE) LIMITED
LADYFIELD,AYR,KA6 7AB
Number: | SC130408 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06582678 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACK CITY MEDIA INTERNATIONAL LIMITED
1A SMITH STREET,BARNOLDSWICK,BB18 5QJ
Number: | 10475992 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 11068474 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEADOW ROAD,BIRMINGHAM,B47 6EG
Number: | 06909453 |
Status: | ACTIVE |
Category: | Private Limited Company |