Advanced company searchLink opens in new window

BESPOKE FINANCIAL SERVICES (UK) LIMITED

Company number 05700369

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Oct 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1,000
22 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
01 Apr 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Mark Peterson on 2 October 2009
01 Apr 2010 CH01 Director's details changed for Michaela Peterson on 2 October 2009
21 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 07/02/09; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from 1-2 great coates road healing grimsby south humberside DN41 7QW united kingdom
19 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
04 Mar 2008 363a Return made up to 07/02/08; full list of members
04 Mar 2008 288c Director and Secretary's Change of Particulars / mark peterson / 01/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 1-2; Street was: 4 wilmore lane, now: great coates road; Area was: grasby, now: healing; Post Town was: barnetby, now: grimsby; Region was: lincolnshire, now: south humberside; Post Code was: DN386FB, now: DN41 7QW; Count
04 Mar 2008 288c Director's Change of Particulars / michaela peterson / 01/07/2007 / HouseName/Number was: , now: 1-2; Street was: 4 wilmore lane, now: great coates road; Area was: grasby, now: healing; Post Town was: barnetby, now: grimsby; Region was: lincolnshire, now: south humberside; Post Code was: DN38 6FB, now: DN41 7QW; Country was: , now: united kingdom
04 Mar 2008 190 Location of debenture register
04 Mar 2008 287 Registered office changed on 04/03/2008 from 72 legsby avenue grimsby n e lincs DN32 0NE
04 Mar 2008 353 Location of register of members
12 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
19 Jul 2007 287 Registered office changed on 19/07/07 from: 4 wilmore lane, grasby barnetby lincolnshire DN38 6FB