UKBizDB.co.uk

GUILTY GADGETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guilty Gadgets Limited. The company was founded 10 years ago and was given the registration number 08785668. The firm's registered office is in ESSEX. You can find them at James Lovell Business Park Hammond House, Fresh Water Road, Dagenham, Essex, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GUILTY GADGETS LIMITED
Company Number:08785668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2013
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:James Lovell Business Park Hammond House, Fresh Water Road, Dagenham, Essex, England, RM8 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Lovell Business Park, Hammond House, Fresh Water Road, Dagenham, Essex, England, RM8 1RX

Director19 December 2019Active
203, Manningham Lane, Bradford, England, BD8 7HP

Director19 December 2019Active
9, Woodlands Avenue, Romford, England, RM6 6EA

Director19 December 2019Active
Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE

Director21 November 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Insolvency

Liquidation compulsory winding up order.

Download
2023-01-06Restoration

Legacy.

Download
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Change account reference date company previous extended.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.