- Company Overview for BESPOKE PRINT SERVICES LIMITED (05053924)
- Filing history for BESPOKE PRINT SERVICES LIMITED (05053924)
- People for BESPOKE PRINT SERVICES LIMITED (05053924)
- More for BESPOKE PRINT SERVICES LIMITED (05053924)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
16 Apr 2018 | AD01 | Registered office address changed from The Print Room the Print Room, Cob Suite 29 High Street Hemel Hempstead Herts HP1 3AA England to Squirrels Leap Aubrey Lane Redbourn St. Albans AL3 7AN on 16 April 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 44 High Street Hemel Hempstead Herts HP1 3AE to The Print Room the Print Room, Cob Suite 29 High Street Hemel Hempstead Herts HP1 3AA on 29 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Jeanette Anne Burden on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Nigel John Gentry Kewley on 24 February 2010 |