WI GUEST LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Registered office address changed from Flat 5 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2024-08-15

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 68 Skelcher Road, Solihull West Midlands B90 2EZ United Kingdom to Flat 5 6 Ladock Green Dorchester DT1 3AU on 2024-02-13

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/05/2316 May 2023 Registered office address changed from 31 Emwell Street Warminster BA12 8JA United Kingdom to 68 Skelcher Road, Solihull West Midlands B90 2EZ on 2023-05-16

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-10-18 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Registered office address changed from 224 Bolton Road Worsley Manchester M28 3BN United Kingdom to 31 Emwell Street Warminster BA12 8JA on 2022-05-18

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Appointment of Ms Rosalie Cadion as a director on 2021-11-10

View Document

02/12/212 December 2021 Termination of appointment of Amelia Williams as a director on 2021-11-10

View Document

01/12/211 December 2021 Cessation of Amelia Williams as a person with significant control on 2021-11-10

View Document

29/11/2129 November 2021 Notification of Rosalie Cadion as a person with significant control on 2021-11-10

View Document

12/11/2112 November 2021 Registered office address changed from 39 Burnsall Road Canley Gardens Coventry West Midlands CV5 6BU United Kingdom to 19 Cecil Street Worsley Manchester M28 3LE on 2021-11-12

View Document

19/10/2119 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company