- Company Overview for BESPOKE1 PROPERTY SERVICES LIMITED (07591269)
- Filing history for BESPOKE1 PROPERTY SERVICES LIMITED (07591269)
- People for BESPOKE1 PROPERTY SERVICES LIMITED (07591269)
- More for BESPOKE1 PROPERTY SERVICES LIMITED (07591269)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Gregory Paul James as a director on 1 January 2014 | |
22 Jan 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
|
|
22 Jan 2013 | CH01 | Director's details changed for Adrian Gingles on 1 April 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Wesley Roland Hawkins as a director on 7 January 2013 | |
06 Oct 2012 | AD01 | Registered office address changed from Nevidon Milton Avenue Gerrards Cross SL9 8QW United Kingdom on 6 October 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
05 Apr 2011 | NEWINC | Incorporation |