Advanced company searchLink opens in new window

GUEST SERVICES (UK) LIMITED

Company number 07884355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of David Shelmerdine as a director
15 Oct 2013 AD01 Registered office address changed from Kirkgate House Amy Johnson Way Blackpool FY4 2RP England on 15 October 2013
17 Sep 2013 TM01 Termination of appointment of Stephen Shelmerdine as a director
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
05 Sep 2013 AD01 Registered office address changed from 37 1St/2Nd Floor St. Annes Road West Lytham St. Annes Lancashire FY8 1SB United Kingdom on 5 September 2013
19 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
10 Aug 2012 CERTNM Company name changed guest services worldwide LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
10 Aug 2012 CONNOT Change of name notice
25 Jan 2012 AD01 Registered office address changed from 348/350 Lytham Road Blackpool Lancs FY4 1DW United Kingdom on 25 January 2012
24 Jan 2012 AP01 Appointment of Stephen Shelmerdine as a director
24 Jan 2012 AP01 Appointment of David Shelmerdine as a director
10 Jan 2012 AP01 Appointment of Cheryl Wilkinson as a director
20 Dec 2011 TM01 Termination of appointment of Graham Cowan as a director
16 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)