- Company Overview for BESPOKE MOVING SOLUTIONS LTD (04412809)
- Filing history for BESPOKE MOVING SOLUTIONS LTD (04412809)
- People for BESPOKE MOVING SOLUTIONS LTD (04412809)
- Charges for BESPOKE MOVING SOLUTIONS LTD (04412809)
- More for BESPOKE MOVING SOLUTIONS LTD (04412809)
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) |
---|---|---|---|
23 Aug 2024 | MR01 | Registration of charge 044128090004, created on 22 August 2024 | |
15 Jul 2024 | CERTNM |
Company name changed courier direct LIMITED\certificate issued on 15/07/24
|
|
12 Jul 2024 | AP01 | Appointment of Mark Alan Pearson as a director on 3 July 2024 | |
12 Jul 2024 | AP01 | Appointment of Mr Mark Edward Fishleigh as a director on 3 July 2024 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | TM01 | Termination of appointment of Timothy Sheppard as a director on 26 January 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | MR04 | Satisfaction of charge 044128090003 in full | |
31 Oct 2022 | AD01 | Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR to 219 Office 4 Kensington High Street London W8 6BD on 31 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2022 | PSC02 | Notification of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021 | |
18 Mar 2022 | PSC07 | Cessation of Sgp1 Limited as a person with significant control on 30 September 2021 | |
11 Mar 2022 | PSC07 | Cessation of Shift Portfolio 1 Limited as a person with significant control on 30 September 2021 | |
11 Mar 2022 | PSC02 | Notification of Sgp1 Limited as a person with significant control on 30 September 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mrs Tamara Gregory on 5 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mrs Tamara Gregory as a director on 2 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
04 Oct 2021 | AP01 | Appointment of Mr Timothy Sheppard as a director on 1 October 2021 | |
04 May 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
05 Mar 2021 | MR01 | Registration of charge 044128090003, created on 4 March 2021 |