- 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) |
---|---|---|---|
24 Sep 2012 | AD01 | Registered office address changed from Flat 4a the Grainstore 4 Western Gateway London E16 1BA United Kingdom on 24 September 2012 | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AD01 | Registered office address changed from Suite 6, Scott House Admirals Way London E14 9UG United Kingdom on 28 September 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Suite 6 Scott House Admirals Way Canary Wharf London E14 9UG on 9 September 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr Ranjit Sagoo on 7 August 2010 | |
02 Sep 2010 | AAMD | Amended accounts made up to 31 August 2009 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from suite 106 8 shepherd market london W1J 7JY united kingdom | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Mar 2009 | CERTNM | Company name changed bespoke car hire uk LTD\certificate issued on 26/03/09 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 43 chigwell park drive chigwell essex IG7 5BD uk | |
08 Mar 2009 | 288b | Appointment terminated director amritpal sahota | |
08 Mar 2009 | 288b | Appointment terminated director kuljinder panesar | |
14 Aug 2008 | 288a | Director appointed mr ranjit sagoo | |
14 Aug 2008 | 288a | Director appointed mr kuljinder panesar | |
14 Aug 2008 | 288a | Director appointed mr amritpal sahota | |
07 Aug 2008 | 288b | Appointment terminated director duport director LIMITED | |
07 Aug 2008 | NEWINC | Incorporation |