Advanced company searchLink opens in new window

GUESTSTORY LIMITED

Company number 09960554

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 5,050
26 Feb 2017 AP02 Appointment of Options Direct Ltd as a director on 20 February 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
15 Feb 2017 AD01 Registered office address changed from Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking GU24 0LY England to Flat 1 Newman Court 467-473 Staines Road West Ashford Middx TW15 2AB on 15 February 2017
14 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Alan Macbeth Corsie as a director on 1 February 2017
28 Nov 2016 AD01 Registered office address changed from 64 the Gardens Feltham Middlesex TW14 9PW England to Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking GU24 0LY on 28 November 2016
26 Nov 2016 AP01 Appointment of Mr Alan Macbeth Corsie as a director on 20 November 2016
26 Nov 2016 TM01 Termination of appointment of James Parker as a director on 12 November 2016
20 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-20
  • GBP 1