- Company Overview for GUESTSTORY LIMITED (09960554)
- Filing history for GUESTSTORY LIMITED (09960554)
- People for GUESTSTORY LIMITED (09960554)
- More for GUESTSTORY LIMITED (09960554)
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
|
|
26 Feb 2017 | AP02 | Appointment of Options Direct Ltd as a director on 20 February 2017 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2016-01-20
|