- Company Overview for BESPOKE FINANCIAL SERVICES (UK) LIMITED (05700369)
- Filing history for BESPOKE FINANCIAL SERVICES (UK) LIMITED (05700369)
- People for BESPOKE FINANCIAL SERVICES (UK) LIMITED (05700369)
- More for BESPOKE FINANCIAL SERVICES (UK) LIMITED (05700369)
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
|
|
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 |