E-GUIDE LIMITED



Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / PHOENIX PLUS SARL / 31/12/2019

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / DIAGONAL SARL / 31/12/2019

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
25/09/1925 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
10/04/1710 April 2017 SECRETARY APPOINTED MR ANDREW WALKER

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS JANE MARIETTE WRIGHT

View Document



07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-PASCAL DEL BANO

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PASCAL FABRICE LUC DEL BANO / 12/10/2016

View Document

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANE BACH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PASCAL FABRICE LUC DEL BANO / 15/10/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 11/07/14 STATEMENT OF CAPITAL GBP 20000

View Document

25/02/1525 February 2015 17/12/14 STATEMENT OF CAPITAL GBP 20000

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLETTE DEL BANO

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS COLETTE YOLANDE DEL BANO

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WRIGHT / 01/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PASCAL FABRICE LUC DEL BANO / 06/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE HENRI BACH / 01/08/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PASCAL FABRICE LUC DEL BANO / 24/06/2013

View Document

08/02/138 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company