Company NameGuns Blazing Limited
Company StatusDissolved
Company Number11691037
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jake Pummell-Carillo
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2022(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vane Lane
Coggeshall
Colchester
Essex
CO6 1UR
Director NameMr Jack Pummell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Jake Pummell-Carillo
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2019(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Jack Pummell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vane Lane
Coggeshall
Colchester
Essex
CO6 1UR

Location

Registered Address3 Vane Lane
Coggeshall
Colchester
Essex
CO6 1UR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 June 2020Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
6 May 2020Termination of appointment of Jake Pummell-Carillo as a director on 1 April 2020 (1 page)
6 May 2020Appointment of Mr Jack Pummell as a director on 1 April 2020 (2 pages)
6 May 2020Cessation of Jake Pummell-Carillo as a person with significant control on 1 April 2020 (1 page)
6 May 2020Notification of Jack Pummell as a person with significant control on 1 April 2020 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 March 2019Termination of appointment of Jack Pummell as a director on 1 March 2019 (1 page)
15 March 2019Appointment of Mr Jake Pummell-Carillo as a director on 1 March 2019 (2 pages)
15 March 2019Notification of Jake Pummell-Carillo as a person with significant control on 1 March 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
15 March 2019Cessation of Jack Pummell as a person with significant control on 1 March 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)