GUERILLAVISION LIMITED
Status | DISSOLVED |
Company No. | 08251903 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 8 days |
SUMMARY
GUERILLAVISION LIMITED is an dissolved private limited company with number 08251903. It was incorporated 11 years, 7 months, 20 days ago, on 12 October 2012 and it was dissolved 1 month, 8 days ago, on 23 April 2024. The company address is Bfi Building 21 Stephen Street Bfi Building 21 Stephen Street, London, W1T 1LN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Adrian Yorath
Change date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-06
Officer name: Mr Edward Robert Timothy Glover
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
New address: Bfi Building 21 Stephen Street Floor 5 London W1T 1LN
Change date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Old address: 141 Wardour Street London W1F 0UT
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Miller Jacobs
Change date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 11 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Robert Timothy Glover
Change date: 2014-10-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Jim Adrian Yorath
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Old address: 7 Devonshire Gardens Chiswick London W4 3TN United Kingdom
Change date: 2012-11-13
Documents
Some Companies
14 HIGHCROFT RD,HEMEL HEMPSTEAD,HP3 0BU
Number: | 11154308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DG HOUSING MANAGEMENT SOLUTIONS LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11485956 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BAKER ST,LONDON,W1U 6RD
Number: | 11669904 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN-TIME WATCH & JEWELLERY REPAIRS LIMITED
27-29 HOGHTON STREET,SOUTHPORT,PR9 0NS
Number: | 08865292 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TINDALE CLOSE,SURREY,CR2 0RT
Number: | 06139127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGENT HOUSE,BEDFORDSHIRE,MK40 3JY
Number: | 02778024 |
Status: | ACTIVE |
Category: | Private Limited Company |