- Company Overview for BESPOKE ENTERPRISES UK LTD (06666858)
- Filing history for BESPOKE ENTERPRISES UK LTD (06666858)
- People for BESPOKE ENTERPRISES UK LTD (06666858)
- More for BESPOKE ENTERPRISES UK LTD (06666858)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Gurdev Singh as a director on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 62 Clements Road East Ham London E6 2DF England to C/O Capital Kinetics Llp Norfolk House East 499 Silbury Blvd Milton Keynes on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Christian Kumar as a director on 21 October 2016 | |
20 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | TM01 | Termination of appointment of Ranjit Sagoo as a director on 8 December 2015 | |
29 Dec 2015 | AP01 | Appointment of Mr Gurdev Singh as a director on 8 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 111 Ashfield Street London E1 2HA to 62 Clements Road East Ham London E6 2DF on 11 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
21 Oct 2015 | AD01 | Registered office address changed from 6 Scott House Admirals Way Docklands London E14 9UG to 111 Ashfield Street London E1 2HA on 21 October 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
06 Sep 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
09 Aug 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders |