GUERRILLA TRAINING LIMITED

Unit 7 Hartshill Business Park Unit 7 Hartshill Business Park, Newcastle Under Lyme, ST4 6DS, Staffordshire
StatusDISSOLVED
Company No.08839698
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 15 days

SUMMARY

GUERRILLA TRAINING LIMITED is an dissolved private limited company with number 08839698. It was incorporated 10 years, 5 months, 6 days ago, on 10 January 2014 and it was dissolved 3 years, 6 months, 15 days ago, on 01 December 2020. The company address is Unit 7 Hartshill Business Park Unit 7 Hartshill Business Park, Newcastle Under Lyme, ST4 6DS, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Weston

Change date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mark Weston

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mark Weston

Change date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-08

Officer name: Mr Andrew Mark Weston

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Weston

Change date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Timms

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Timms

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed poyntz LIMITED\certificate issued on 09/04/14

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Weston

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Leyland

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASARE SOLUTIONS LTD

34 LILAC COURT, ROKESBY ROAD,SLOUGH,SL2 2RA

Number:11740494
Status:ACTIVE
Category:Private Limited Company

BENKERY FOODS LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:11703515
Status:ACTIVE
Category:Private Limited Company

GERRY JUDAH LIMITED

2 STATION ROAD,HERTFORDSHIRE,WD7 8JX

Number:04853728
Status:ACTIVE
Category:Private Limited Company

INTERLOCK BOXES LTD

6 CAPEL AVENUE,PEACEHAVEN,BN10 8NB

Number:10944072
Status:ACTIVE
Category:Private Limited Company

MUSTARD SEED COUNSELLING LTD

154 PERSHORE ROAD,BIRMINGHAM,B5 7NY

Number:09451313
Status:ACTIVE
Category:Private Limited Company

MYSCRIPT LIMITED

6, ST. JOHN'S COURT UPPER FFOREST WAY,SWANSEA,SA6 8QQ

Number:05249416
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