GUARDSTONE CAPITAL LIMITED

Hanover House Hanover House, Tonbridge, TN9 1BW, Kent
StatusDISSOLVED
Company No.06813389
CategoryPrivate Limited Company
Incorporated09 Feb 2009
Age15 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 13 days

SUMMARY

GUARDSTONE CAPITAL LIMITED is an dissolved private limited company with number 06813389. It was incorporated 15 years, 3 months, 21 days ago, on 09 February 2009 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is Hanover House Hanover House, Tonbridge, TN9 1BW, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Bowen-Davies

Appointment date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Charles Ryan

Termination date: 2014-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Charles Ryan

Termination date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Old address: 40 Horseshoe Crescent Shoeburyness Southend-on-Sea Essex SS3 9WL United Kingdom

Change date: 2012-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Old address: Ocean House 10-12 Little Trinity Lane London EC4V 2AR

Change date: 2012-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2010

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-13

Officer name: Patrick Charles Ryan

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Charles Ryan

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Bowen-Davies

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bowen Davies

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gerrard 2 LIMITED\certificate issued on 13/11/09

Documents

View document PDF

Change of name notice

Date: 13 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed patrick charles ryan

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stuart john bowen davies

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher pellatt

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england

Documents

View document PDF

Incorporation company

Date: 09 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

628CRE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09725982
Status:ACTIVE
Category:Private Limited Company

BLC CONSTRUCTION SUPPLIES LTD

UNIT F MOTORWAY DISTRIBUTION CENTRE,BRISTOL,BS11 9YT

Number:07697021
Status:ACTIVE
Category:Private Limited Company

HUEBNER DEVELOPMENT LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:11852280
Status:ACTIVE
Category:Private Limited Company

PRIME DIRECT DISTRIBUTION LIMITED

6 LITTLE STREET,MACCLESFIELD,SK10 1AW

Number:04641537
Status:ACTIVE
Category:Private Limited Company

SPIRITBOND PROPERTY SERVICES LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:10833707
Status:ACTIVE
Category:Private Limited Company

STEVEN FARMER ASSOCIATES LIMITED

24 BISHOPS WAY,ST. NEOTS,PE19 5TZ

Number:10698061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source