GUTHRIE OVERSEAS INVESTMENTS LIMITED

00108268
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
13 Apr 2024 address Move Registers To Sail Company With New Address 2 Buy now
13 Apr 2024 address Change Sail Address Company With New Address 2 Buy now
30 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Mar 2024 resolution Resolution 1 Buy now
18 Mar 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2023 resolution Resolution 2 Buy now
12 Dec 2023 insolvency Solvency Statement dated 11/12/23 1 Buy now
12 Oct 2023 accounts Annual Accounts 19 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 102 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 19 Buy now
06 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 106 Buy now
08 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
11 Oct 2022 officers Appointment of secretary (Mrs. Maria Luina Garton) 2 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 officers Termination of appointment of director (Jennifer Chase) 1 Buy now
25 Apr 2022 officers Appointment of director (Mr Frederik Christoffel De Jongh) 2 Buy now
08 Oct 2021 accounts Annual Accounts 23 Buy now
04 Oct 2021 officers Appointment of director (Mr John Angus Smith) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (David John Mark Blizzard) 1 Buy now
16 Sep 2021 officers Change of particulars for director (Jennifer Chase) 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 24 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 23 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2018 accounts Annual Accounts 23 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 officers Termination of appointment of director (David Crook) 1 Buy now
09 Apr 2018 officers Appointment of director (Jennifer Chase) 2 Buy now
30 Sep 2017 accounts Annual Accounts 22 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 16 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
01 Jun 2016 officers Termination of appointment of director (Iain David Cameron Simm) 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Michael Andrew Powell) 1 Buy now
01 Jun 2016 officers Appointment of director (David Crook) 2 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
18 Jun 2015 annual-return Annual Return 6 Buy now
05 May 2015 officers Termination of appointment of director (Matthew Clement Hugh Gill) 1 Buy now
01 Oct 2014 accounts Annual Accounts 14 Buy now
17 Jul 2014 officers Appointment of director (Mr Michael Andrew Powell) 2 Buy now
16 Jul 2014 officers Termination of appointment of director (Mark Hoad) 1 Buy now
19 Jun 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
03 Oct 2013 accounts Annual Accounts 14 Buy now
06 Sep 2013 officers Appointment of director (Mr Matthew Clement Hugh Gill) 2 Buy now
04 Sep 2013 officers Termination of appointment of director (Anthony Bristlin) 1 Buy now
03 Jul 2013 annual-return Annual Return 16 Buy now
11 Feb 2013 officers Termination of appointment of director (Zillah Stone) 2 Buy now
04 Feb 2013 officers Appointment of director (Mr David John Mark Blizzard) 3 Buy now
26 Sep 2012 accounts Annual Accounts 15 Buy now
07 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
07 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
07 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
18 Jul 2012 officers Change of particulars for director (Iain David Cameron Simm) 2 Buy now
18 Jul 2012 officers Change of particulars for director (Anthony John Bristlin) 2 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 annual-return Annual Return 17 Buy now
05 Sep 2011 accounts Annual Accounts 15 Buy now
11 Aug 2011 officers Change of particulars for director (Iain David Cameron Simm) 3 Buy now
21 Jun 2011 annual-return Annual Return 17 Buy now
21 Jun 2011 officers Change of particulars for director (Mark Hoad) 3 Buy now
27 Jul 2010 accounts Annual Accounts 13 Buy now
18 Jun 2010 annual-return Annual Return 15 Buy now
07 May 2010 officers Termination of appointment of director (Andrew Wood) 2 Buy now
07 May 2010 officers Appointment of director (Anthony John Bristlin) 3 Buy now
09 Sep 2009 accounts Annual Accounts 12 Buy now
09 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 12 Buy now
17 Sep 2008 capital Ad 26/08/08\gbp si 1352188584@0.1=135218858.4\gbp ic 1000000/136218858.4\ 2 Buy now
17 Sep 2008 capital Gbp nc 136218858/271437716\26/08/08 1 Buy now
17 Sep 2008 resolution Resolution 3 Buy now
15 Aug 2008 officers Appointment terminate, director and secretary sarah margaret foulkes shaw logged form 1 Buy now
14 Aug 2008 officers Director appointed zillah wendy stone 3 Buy now
07 Aug 2008 officers Director appointed iain david cameron simm 3 Buy now
17 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
06 Dec 2007 accounts Annual Accounts 12 Buy now
22 Jun 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
22 Jun 2006 annual-return Return made up to 01/06/06; full list of members 3 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
12 Jul 2005 annual-return Return made up to 01/06/05; full list of members 2 Buy now
19 Aug 2004 accounts Annual Accounts 12 Buy now
17 Jun 2004 annual-return Return made up to 01/06/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 13 Buy now
17 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
12 Aug 2002 address Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU 1 Buy now