Advanced company searchLink opens in new window

BESPOKE CREATIONS LIMITED

Company number 05869053

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)
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
  • GBP 2
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