Gazette. Gazette dissolved voluntary. |
2024-03-19 |
View Report |
Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-01 |
View Report |
Persons with significant control. Notification date: 2020-06-20. Psc name: Sarah Antonia Rhodes. |
2021-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-27 |
View Report |
Officers. Officer name: Mrs Sarah Antonia Rhodes. Appointment date: 2018-12-01. |
2018-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-31 |
View Report |
Persons with significant control. Notification date: 2016-05-06. Psc name: Janet Mary Murray. |
2017-07-31 |
View Report |
Persons with significant control. Notification date: 2016-05-06. Psc name: Alexander Murray. |
2017-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-21 |
View Report |
Change of name. Description: Company name changed guidinglite LIMITED\certificate issued on 17/12/15. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-02 |
View Report |
Officers. Officer name: Mrs Janet Mary Murray. Change date: 2014-05-02. |
2015-05-08 |
View Report |
Officers. Officer name: Mrs Janet Mary Murray. Change date: 2014-06-02. |
2015-05-08 |
View Report |
Accounts. Accounts type dormant. |
2015-05-08 |
View Report |
Officers. Change date: 2014-07-02. Officer name: Mr Alexander Murray. |
2015-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-05 |
View Report |
Address. New address: Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX. Old address: 6a Market Place Shifnal Shropshire TF11 9AZ England. Change date: 2014-09-05. |
2014-09-05 |
View Report |
Accounts. Accounts type dormant. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-04 |
View Report |
Accounts. Accounts type dormant. |
2012-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-26 |
View Report |
Accounts. Accounts type dormant. |
2011-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Accounts. Accounts type dormant. |
2010-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-19 |
View Report |
Officers. Change date: 2010-06-29. Officer name: Mr Alexander Murray. |
2010-07-19 |
View Report |
Officers. Officer name: Mrs Janet Mary Murray. Change date: 2010-06-29. |
2010-07-19 |
View Report |
Incorporation. Incorporation company. |
2009-06-29 |
View Report |