Total Documents | 279 |
---|
Total Pages | 1,425 |
---|
4 December 2023 | Liquidators' statement of receipts and payments to 15 November 2023 |
---|---|
7 December 2022 | Statement of affairs |
29 November 2022 | Appointment of a voluntary liquidator |
29 November 2022 | Resolutions
|
29 November 2022 | Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 November 2022 |
21 October 2022 | Compulsory strike-off action has been suspended |
11 October 2022 | First Gazette notice for compulsory strike-off |
8 November 2021 | Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton Church Path Ash Surrey GU12 5BG on 8 November 2021 |
8 November 2021 | Termination of appointment of Graham Wiseman as a director on 3 November 2021 |
8 November 2021 | Appointment of Mr Stewart Roland Hussey as a director on 3 November 2021 |
5 November 2021 | Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 1 November 2021 |
5 November 2021 | Notification of Menorah Holdings Ltd as a person with significant control on 1 November 2021 |
22 October 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
19 October 2021 | Cessation of Office Depot International (Uk) Limited as a person with significant control on 15 October 2021 |
19 October 2021 | Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 15 October 2021 |
1 October 2021 | Resolutions
|
24 May 2021 | Confirmation statement made on 28 February 2021 with updates |
11 January 2021 | Resolutions
|
6 January 2021 | Full accounts made up to 31 December 2019 |
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
6 March 2020 | Confirmation statement made on 29 February 2020 with updates |
6 March 2020 | Statement of capital following an allotment of shares on 27 November 2018
|
12 November 2019 | Termination of appointment of Jacqueline Susan Hills as a secretary on 12 November 2019 |
26 September 2019 | Full accounts made up to 31 December 2018 |
24 September 2019 | Termination of appointment of Michael William Walby as a director on 30 August 2019 |
11 June 2019 | Appointment of Mr Graham Wiseman as a director on 11 June 2019 |
29 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 28 February 2019 with no updates |
1 April 2019 | Termination of appointment of Neil David Maslen as a director on 1 April 2019 |
9 October 2018 | Appointment of Mr Michael William Walby as a director on 25 September 2018 |
7 October 2018 | Full accounts made up to 30 December 2017 |
17 April 2018 | Resolutions
|
13 April 2018 | Termination of appointment of Michael Leslie Horn as a director on 13 April 2018 |
4 April 2018 | Confirmation statement made on 28 February 2018 with updates |
26 January 2018 | Second filing of a statement of capital following an allotment of shares on 17 August 2017
|
5 October 2017 | Full accounts made up to 31 December 2016 |
5 October 2017 | Full accounts made up to 31 December 2016 |
4 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
6 March 2017 | Confirmation statement made on 28 February 2017 with updates |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates |
3 November 2016 | Appointment of Mr Neil David Maslen as a director on 25 October 2016 |
3 November 2016 | Appointment of Mr Neil David Maslen as a director on 25 October 2016 |
2 November 2016 | Termination of appointment of Elizabeth Violet Moseley as a director on 25 October 2016 |
2 November 2016 | Termination of appointment of Elizabeth Violet Moseley as a director on 25 October 2016 |
3 October 2016 | Full accounts made up to 26 December 2015 |
3 October 2016 | Full accounts made up to 26 December 2015 |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 October 2015 | Full accounts made up to 27 December 2014 |
3 October 2015 | Full accounts made up to 27 December 2014 |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 January 2015 | Appointment of Mrs Elizabeth Violet Moseley as a director on 6 January 2015 |
8 January 2015 | Appointment of Mrs Elizabeth Violet Moseley as a director on 6 January 2015 |
8 January 2015 | Termination of appointment of John Moore as a director on 6 January 2015 |
8 January 2015 | Termination of appointment of John Moore as a director on 6 January 2015 |
8 January 2015 | Termination of appointment of John Moore as a director on 6 January 2015 |
8 January 2015 | Appointment of Mrs Elizabeth Violet Moseley as a director on 6 January 2015 |
28 August 2014 | Full accounts made up to 28 December 2013 |
28 August 2014 | Full accounts made up to 28 December 2013 |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 July 2013 | Full accounts made up to 29 December 2012 |
17 July 2013 | Full accounts made up to 29 December 2012 |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
16 September 2011 | Full accounts made up to 25 December 2010 |
16 September 2011 | Full accounts made up to 25 December 2010 |
4 March 2011 | Director's details changed for Mr John Moore on 4 March 2011 |
4 March 2011 | Director's details changed for Mr Michael Leslie Horn on 4 March 2011 |
4 March 2011 | Director's details changed for Mr Michael Leslie Horn on 4 March 2011 |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
4 March 2011 | Director's details changed for Mr Michael Leslie Horn on 4 March 2011 |
4 March 2011 | Director's details changed for Mr John Moore on 4 March 2011 |
4 March 2011 | Director's details changed for Mr John Moore on 4 March 2011 |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
29 September 2010 | Full accounts made up to 26 December 2009 |
29 September 2010 | Full accounts made up to 26 December 2009 |
8 July 2010 | Secretary's details changed for Miss Jacqueline Susan Hills on 8 July 2010 |
8 July 2010 | Secretary's details changed for Miss Jacqueline Susan Hills on 8 July 2010 |
8 July 2010 | Secretary's details changed for Miss Jacqueline Susan Hills on 8 July 2010 |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
30 October 2009 | Full accounts made up to 27 December 2008 |
30 October 2009 | Full accounts made up to 27 December 2008 |
25 March 2009 | Full accounts made up to 29 December 2007 |
25 March 2009 | Full accounts made up to 29 December 2007 |
10 March 2009 | Return made up to 28/02/09; full list of members |
10 March 2009 | Return made up to 28/02/09; full list of members |
19 August 2008 | Registered office changed on 19/08/2008 from 501 beaumon leys lane leicester leicestershire LE4 2BN |
19 August 2008 | Registered office changed on 19/08/2008 from 501 beaumon leys lane leicester leicestershire LE4 2BN |
13 August 2008 | Return made up to 28/02/08; full list of members |
13 August 2008 | Return made up to 28/02/08; full list of members |
7 July 2008 | Registered office changed on 07/07/2008 from guilbert house greenwich way andover hampshire SP10 4JZ |
7 July 2008 | Appointment terminated director ernst wessel |
7 July 2008 | Registered office changed on 07/07/2008 from guilbert house greenwich way andover hampshire SP10 4JZ |
7 July 2008 | Appointment terminated director ernst wessel |
16 April 2008 | Full accounts made up to 30 December 2006 |
16 April 2008 | Full accounts made up to 30 December 2006 |
15 April 2008 | Group of companies' accounts made up to 31 December 2005 |
15 April 2008 | Group of companies' accounts made up to 31 December 2005 |
5 November 2007 | Secretary resigned |
5 November 2007 | Secretary resigned |
30 October 2007 | New secretary appointed |
30 October 2007 | New secretary appointed |
20 August 2007 | Director's particulars changed |
20 August 2007 | Director's particulars changed |
20 March 2007 | Return made up to 28/02/07; full list of members |
20 March 2007 | Return made up to 28/02/07; full list of members |
13 December 2006 | New director appointed |
13 December 2006 | New director appointed |
4 December 2006 | New director appointed |
4 December 2006 | New director appointed |
4 December 2006 | Director resigned |
4 December 2006 | Director resigned |
5 September 2006 | Group of companies' accounts made up to 25 December 2004 |
5 September 2006 | Group of companies' accounts made up to 25 December 2004 |
14 July 2006 | Director resigned |
14 July 2006 | Director resigned |
28 March 2006 | Return made up to 28/02/06; full list of members |
28 March 2006 | Return made up to 28/02/06; full list of members |
28 October 2005 | Delivery ext'd 3 mth 25/12/04 |
28 October 2005 | Delivery ext'd 3 mth 25/12/04 |
17 May 2005 | Director resigned |
17 May 2005 | Director resigned |
22 March 2005 | Return made up to 28/02/05; full list of members |
22 March 2005 | Return made up to 28/02/05; full list of members |
10 November 2004 | Director resigned |
10 November 2004 | Director resigned |
1 November 2004 | Full accounts made up to 31 December 2003 |
1 November 2004 | Full accounts made up to 31 December 2003 |
14 April 2004 | £ nc 20000000/100000000 03/05/00 |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | £ nc 20000000/100000000 03/05/00 |
31 March 2004 | Return made up to 28/02/04; full list of members |
31 March 2004 | Return made up to 28/02/04; full list of members |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
25 June 2003 | New director appointed |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
11 June 2003 | Director resigned |
29 May 2003 | Full accounts made up to 31 December 2002 |
29 May 2003 | Full accounts made up to 31 December 2002 |
18 March 2003 | Return made up to 28/02/03; full list of members |
18 March 2003 | Return made up to 28/02/03; full list of members |
27 November 2002 | Director's particulars changed |
27 November 2002 | Director resigned |
27 November 2002 | Director's particulars changed |
27 November 2002 | New director appointed |
27 November 2002 | Director resigned |
27 November 2002 | Director resigned |
27 November 2002 | Director resigned |
27 November 2002 | New director appointed |
19 June 2002 | Full accounts made up to 31 December 2001 |
19 June 2002 | Full accounts made up to 31 December 2001 |
4 April 2002 | Return made up to 28/02/02; full list of members |
4 April 2002 | Return made up to 28/02/02; full list of members |
6 September 2001 | Full accounts made up to 31 December 2000 |
6 September 2001 | Full accounts made up to 31 December 2000 |
13 June 2001 | New director appointed |
13 June 2001 | Director resigned |
13 June 2001 | Director resigned |
13 June 2001 | New director appointed |
10 April 2001 | Director resigned |
10 April 2001 | Director resigned |
3 April 2001 | Return made up to 28/02/01; full list of members |
3 April 2001 | Return made up to 28/02/01; full list of members |
19 March 2001 | New director appointed |
19 March 2001 | New director appointed |
21 February 2001 | Full accounts made up to 31 December 1999 |
21 February 2001 | Full accounts made up to 31 December 1999 |
11 January 2001 | Director resigned |
11 January 2001 | Director resigned |
11 January 2001 | Director resigned |
11 January 2001 | Director resigned |
30 October 2000 | New director appointed |
30 October 2000 | New director appointed |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 |
22 September 2000 | Auditor's resignation |
22 September 2000 | Auditor's resignation |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
31 May 2000 | Full accounts made up to 31 December 1998 |
31 May 2000 | Full accounts made up to 31 December 1998 |
24 March 2000 | Return made up to 28/02/00; full list of members |
24 March 2000 | Return made up to 28/02/00; full list of members |
14 February 2000 | New secretary appointed |
14 February 2000 | Secretary resigned |
14 February 2000 | New secretary appointed |
14 February 2000 | Secretary resigned |
14 January 2000 | Registered office changed on 14/01/00 from: guilbert niceday guilbert house, greenwich way andover hampshire SP10 4JZ |
14 January 2000 | Director's particulars changed |
14 January 2000 | Director's particulars changed |
14 January 2000 | Registered office changed on 14/01/00 from: guilbert niceday guilbert house, greenwich way andover hampshire SP10 4JZ |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 |
29 September 1999 | Company name changed guilbert uk LIMITED\certificate issued on 30/09/99 |
29 September 1999 | Company name changed guilbert uk LIMITED\certificate issued on 30/09/99 |
10 September 1999 | Registered office changed on 10/09/99 from: guilbert house southside bredbury stockport cheshire SK6 2SY |
10 September 1999 | Registered office changed on 10/09/99 from: guilbert house southside bredbury stockport cheshire SK6 2SY |
26 April 1999 | New director appointed |
26 April 1999 | New director appointed |
23 April 1999 | New director appointed |
23 April 1999 | New director appointed |
18 April 1999 | New director appointed |
18 April 1999 | Director resigned |
18 April 1999 | Director resigned |
18 April 1999 | New director appointed |
26 March 1999 | Return made up to 28/02/99; full list of members |
26 March 1999 | Return made up to 28/02/99; full list of members |
11 February 1999 | Director resigned |
11 February 1999 | Director resigned |
11 January 1999 | New director appointed |
11 January 1999 | New director appointed |
11 January 1999 | New director appointed |
11 January 1999 | New director appointed |
24 December 1998 | Director resigned |
24 December 1998 | Director resigned |
24 December 1998 | Director resigned |
24 December 1998 | Director resigned |
24 July 1998 | Full accounts made up to 31 December 1997 |
24 July 1998 | Full accounts made up to 31 December 1997 |
10 March 1998 | Return made up to 28/02/98; full list of members |
10 March 1998 | Return made up to 28/02/98; full list of members |
7 January 1998 | Director's particulars changed |
7 January 1998 | Director's particulars changed |
26 October 1997 | Full accounts made up to 31 December 1996 |
26 October 1997 | Full accounts made up to 31 December 1996 |
25 April 1997 | Director's particulars changed |
25 April 1997 | Director's particulars changed |
27 March 1997 | Return made up to 28/02/97; full list of members |
27 March 1997 | Return made up to 28/02/97; full list of members |
1 November 1996 | Full accounts made up to 31 December 1995 |
1 November 1996 | Full accounts made up to 31 December 1995 |
18 October 1996 | Ad 20/09/96--------- £ si 3532830@1=3532830 £ ic 16467170/20000000 |
18 October 1996 | Ad 20/09/96--------- £ si 3532830@1=3532830 £ ic 16467170/20000000 |
8 August 1996 | Secretary's particulars changed |
8 August 1996 | Secretary's particulars changed |
3 July 1996 | Director's particulars changed |
3 July 1996 | Director's particulars changed |
3 July 1996 | Secretary resigned |
3 July 1996 | New secretary appointed |
3 July 1996 | Secretary resigned |
3 July 1996 | New secretary appointed |
12 May 1996 | New director appointed |
12 May 1996 | New director appointed |
12 May 1996 | New director appointed |
12 May 1996 | New director appointed |
23 February 1996 | Return made up to 16/02/96; full list of members |
23 February 1996 | Return made up to 16/02/96; full list of members |
23 February 1996 | Registered office changed on 23/02/96 from: ofrex house springfield road hayes middlesex UB4 0LF |
23 February 1996 | Registered office changed on 23/02/96 from: ofrex house springfield road hayes middlesex UB4 0LF |
19 June 1995 | Full accounts made up to 31 December 1994 |
19 June 1995 | Full accounts made up to 31 December 1994 |
24 April 1995 | Return made up to 16/02/95; full list of members |
24 April 1995 | Return made up to 16/02/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
18 May 1994 | Resolutions
|
18 May 1994 | Company name changed\certificate issued on 18/05/94 |
18 May 1994 | Resolutions
|
18 May 1994 | Company name changed\certificate issued on 18/05/94 |
16 February 1994 | Incorporation |
16 February 1994 | Incorporation |