GUERILLAVISION LIMITED

Bfi Building 21 Stephen Street Bfi Building 21 Stephen Street, London, W1T 1LN, United Kingdom
StatusDISSOLVED
Company No.08251903
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORATE OUR PARTY LTD

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

FELICITAS PUBLICA LIMITED

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

JV OCEAN ENGINEERING LTD

5 TINDALE CLOSE,SURREY,CR2 0RT

Number:06139127
Status:ACTIVE
Category:Private Limited Company

KIRKSTONE PROPERTIES LIMITED

ARGENT HOUSE,BEDFORDSHIRE,MK40 3JY

Number:02778024
Status:ACTIVE
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