Advanced company searchLink opens in new window

BESPOKE ACCOMMODATION SERVICES LIMITED

Company number 06718634

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2021 AD01 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2 November 2021
29 Oct 2021 600 Appointment of a voluntary liquidator
29 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
29 Oct 2021 LIQ02 Statement of affairs
04 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
06 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
17 Jul 2020 CH01 Director's details changed for Mr Alistair Edward James Slinn on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Timothy Emerson Welch on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Mark David Lucas on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Alistair Edward James Slinn as a person with significant control on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Timothy Emerson Welch as a person with significant control on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Aug 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Mark David Lucas on 14 August 2018
14 Aug 2018 PSC04 Change of details for Mr Alistair Edward James Slinn as a person with significant control on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Alistair Edward James Slinn on 14 August 2018
14 Aug 2018 PSC04 Change of details for Mr Timothy Emerson Welch as a person with significant control on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Timothy Emerson Welch on 14 August 2018