- Company Overview for BESPOKE ACCOMMODATION SERVICES LIMITED (06718634)
- Filing history for BESPOKE ACCOMMODATION SERVICES LIMITED (06718634)
- People for BESPOKE ACCOMMODATION SERVICES LIMITED (06718634)
- Insolvency for BESPOKE ACCOMMODATION SERVICES LIMITED (06718634)
- More for BESPOKE ACCOMMODATION SERVICES LIMITED (06718634)
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
|
|
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 |