Advanced company searchLink opens in new window

BESPOKE THERAPY LIMITED

Company number 05627733

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
17 Oct 2016 AP01 Appointment of Miss Lucie Monk as a director on 17 October 2016
25 Aug 2016 TM01 Termination of appointment of Penelope Anne Martin as a director on 1 May 2016
25 Aug 2016 TM01 Termination of appointment of Scott Paul Livingston as a director on 1 May 2016
25 Aug 2016 AP02 Appointment of Elementary Skin & Body Limited as a director on 1 May 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 May 2016 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 30 May 2016
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
11 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
11 Jun 2013 AD01 Registered office address changed from Linden House 224D High Street Berkhamsted Hertfordshire HP4 1BB United Kingdom on 11 June 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 TM02 Termination of appointment of Philip Martin as a secretary
18 Dec 2012 AP01 Appointment of Mr Scott Paul Livingston as a director
05 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mrs Penelope Anne Martin on 18 November 2010