GUARDIAN PACIFIC LIMITED

43 St Paul's Street, Leeds, LS1 2JG, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09492650
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 26 days

SUMMARY

GUARDIAN PACIFIC LIMITED is an dissolved private limited company with number 09492650. It was incorporated 9 years, 2 months, 2 days ago, on 16 March 2015 and it was dissolved 1 year, 8 months, 26 days ago, on 23 August 2022. The company address is 43 St Paul's Street, Leeds, LS1 2JG, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Enrico Ascari

Change date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Enrico Ascari

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Enrico Ascari

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Filippo Morandi

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Enrico Ascari

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-25

Psc name: Lucia Malagoli

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 7.00 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enrico Ascari

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFIO MANAGEMENT LIMITED

4TH FLOOR,LONDON,EC4V 5BJ

Number:06850557
Status:ACTIVE
Category:Private Limited Company

FOROFOR LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:04730898
Status:ACTIVE
Category:Private Limited Company

LYDIA ZAMMIT FINANCIAL SERVICES LTD

54 BROMLEY COMMON,BROMLEY,BR2 9PF

Number:11679207
Status:ACTIVE
Category:Private Limited Company

ORION TRADING L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019565
Status:ACTIVE
Category:Limited Partnership

SANDY SPRINGS LTD

ALBANY BUSINESS CENTRE 66 MANWARING BUILDING, EAST MALLING RESEARCH,WEST MALLING,ME19 6BJ

Number:07897485
Status:ACTIVE
Category:Private Limited Company

STUFI LIMITED

PLOT 3 NOTWEN ROAD,LOCKERBIE,DG11 3AU

Number:SC566305
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