- Company Overview for BESPOKE CREATIONS LIMITED (05869053)
- Filing history for BESPOKE CREATIONS LIMITED (05869053)
- People for BESPOKE CREATIONS LIMITED (05869053)
- More for BESPOKE CREATIONS LIMITED (05869053)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2012 | DS01 | Application to strike the company off the register | |
09 Aug 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Jul 2010 | AP04 | Appointment of Streets Financial Consulting Plc as a secretary | |
20 Jul 2010 | TM01 | Termination of appointment of Joanne Murawa as a director | |
20 Jul 2010 | CH01 | Director's details changed for Ryan Leon Murawa on 1 January 2010 | |
20 Jul 2010 | TM02 | Termination of appointment of Joanne Murawa as a secretary | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
31 Jul 2008 | 363a | Return made up to 06/07/08; full list of members | |
31 Jul 2008 | 288c | Director and Secretary's Change of Particulars / joanne murawa / 15/10/2007 / HouseName/Number was: , now: 1; Street was: 69 lupin road, now: the furlongs; Post Town was: lincoln, now: market rasen; Post Code was: LN2 4GB, now: LN8 3DF; Country was: , now: united kingdom | |
31 Jul 2008 | 288c | Director's Change of Particulars / ryan murawa / 15/10/2007 / HouseName/Number was: , now: 1; Street was: 69 lupin road, now: the furlongs; Post Town was: lincoln, now: market rasen; Post Code was: LN2 4GB, now: LN8 3DF; Country was: , now: united kingdom | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 Sep 2007 | 363a | Return made up to 06/07/07; full list of members | |
05 Sep 2006 | 288a | New secretary appointed;new director appointed | |
05 Sep 2006 | 288a | New director appointed | |
13 Jul 2006 | 288b | Secretary resigned |