GUESTLOGIX TECHNOLOGIES LIMITED

06203128
LILY HILL HOUSE LILY HILL ROAD BRACKNELL BERKSHIRE RG12 2SJ

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
09 Mar 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2016 officers Termination of appointment of director (John Kendal Gillberry) 2 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 officers Appointment of director (Mr. John Kendal Gillberry) 2 Buy now
21 Dec 2015 officers Termination of appointment of director (Peter Nguyen) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Andrew Stuart Archer) 1 Buy now
16 Nov 2015 accounts Annual Accounts 10 Buy now
23 Sep 2015 officers Termination of appointment of director (Brett Alden Proud) 1 Buy now
25 Aug 2015 accounts Annual Accounts 17 Buy now
23 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 officers Appointment of director (Mr Andrew Stuart Archer) 2 Buy now
11 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Feb 2015 officers Termination of appointment of director (Kieron James Branagan) 1 Buy now
05 Feb 2015 officers Appointment of director (Mr Peter Nguyen) 2 Buy now
03 Feb 2015 officers Appointment of director (Mr Kieron James Branagan) 2 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 officers Termination of appointment of director (Thomas Drohan) 1 Buy now
23 Oct 2012 accounts Annual Accounts 9 Buy now
19 Oct 2012 officers Appointment of director (Brett Alden Proud) 2 Buy now
19 Oct 2012 officers Termination of appointment of director (Tom Douramakos) 1 Buy now
21 Sep 2012 capital Return of Allotment of shares 4 Buy now
21 Sep 2012 officers Appointment of director (Mr Tom Douramakos) 2 Buy now
18 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 officers Termination of appointment of secretary (Jane Jewell) 1 Buy now
06 Sep 2012 officers Termination of appointment of director (David Barber) 1 Buy now
06 Sep 2012 officers Termination of appointment of director (Clare Elford) 1 Buy now
06 Sep 2012 officers Termination of appointment of director (Keith Neville) 1 Buy now
28 Jun 2012 officers Termination of appointment of director (Daniel Hayter) 1 Buy now
11 Jun 2012 officers Termination of appointment of director (Ian Smith) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Richard George) 1 Buy now
16 Apr 2012 annual-return Annual Return 10 Buy now
16 Apr 2012 officers Change of particulars for director (Keith David Neville) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Daniel Lawrence Hayter) 2 Buy now
24 Aug 2011 accounts Annual Accounts 8 Buy now
28 Jun 2011 officers Termination of appointment of director (Christopher Stone) 1 Buy now
03 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2011 change-of-name Change Of Name Notice 3 Buy now
27 Apr 2011 officers Appointment of director (Mr Ian Smith) 2 Buy now
12 Apr 2011 annual-return Annual Return 10 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Thomas James Drohan) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mrs Clare Emily Elford) 2 Buy now
01 Mar 2011 accounts Annual Accounts 10 Buy now
15 Feb 2011 officers Appointment of director (Mr Richard Mark George) 2 Buy now
10 Feb 2011 officers Appointment of director (David Fountain Barber) 2 Buy now
09 Feb 2011 officers Appointment of director (Keith Neville) 2 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Thomas James Drohan) 2 Buy now
29 Oct 2010 miscellaneous Miscellaneous 1 Buy now
22 Jul 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 officers Change of particulars for director (Christopher William Stone) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Daniel Hayter) 2 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 officers Termination of appointment of director (Peter Trueman) 1 Buy now
01 Oct 2009 officers Director appointed daniel lawrence hayter 2 Buy now
14 May 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 11 Buy now
31 Mar 2009 officers Director appointed thomas james drohan 2 Buy now
30 Mar 2009 officers Appointment terminated director graham knott 1 Buy now
30 Mar 2009 officers Director appointed clare emily elford 2 Buy now
24 Mar 2009 officers Appointment terminated director andrew beasley 1 Buy now
09 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2008 capital Capitals not rolled up 2 Buy now
28 May 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
28 May 2008 capital Gbp nc 100000/500000\29/06/07 2 Buy now
28 May 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
29 Dec 2007 officers New director appointed 1 Buy now
29 Dec 2007 officers New director appointed 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 6 beaconsfield road clifton bristol BS8 2TS 1 Buy now
02 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers New secretary appointed 1 Buy now
04 Jul 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 incorporation Incorporation Company 17 Buy now