Advanced company searchLink opens in new window

GUEST WIFI LTD

Company number 08725040

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)
30 Apr 2018 SH06 Cancellation of shares. Statement of capital on 14 March 2018
  • GBP 1,086.75
13 Apr 2018 SH03 Purchase of own shares.
23 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
02 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2016 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,250
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 TM01 Termination of appointment of David Ford as a director on 20 December 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Apr 2015 AD01 Registered office address changed from 2Nd Floor, Quay House the Quay Poole Dorset BH15 1HA England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 9 April 2015
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,250.00
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 SH20 Statement by Directors
25 Feb 2015 SH19 Statement of capital on 25 February 2015
  • GBP 837.50
25 Feb 2015 CAP-SS Solvency Statement dated 19/02/15
25 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 19/02/2015
28 Oct 2014 TM01 Termination of appointment of Adam John Cooke as a director on 28 October 2014