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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Lovell Business Park, Hammond House, Fresh Water Road, Dagenham, Essex, England, RM8 1RX | Director | 19 December 2019 | Active |
203, Manningham Lane, Bradford, England, BD8 7HP | Director | 19 December 2019 | Active |
9, Woodlands Avenue, Romford, England, RM6 6EA | Director | 19 December 2019 | Active |
Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE | Director | 21 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-06 | Restoration | Legacy. | Download |
2022-05-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Change account reference date company previous extended. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.