Advanced company searchLink opens in new window

BYRON BESPOKE AND ALTERATION SERVICES LIMITED

Company number 07717139

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)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 30 October 2016
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 October 2015
20 Nov 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2014
04 Nov 2013 4.20 Statement of affairs with form 4.19
04 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Oct 2013 AD01 Registered office address changed from 13 Grosvenor Crescent London SW1X 7EE on 28 October 2013
15 Oct 2013 TM01 Termination of appointment of Geoffrey Barrett as a director
15 Oct 2013 AD01 Registered office address changed from 35 South Audley Street London W1K 2PJ on 15 October 2013
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
27 Nov 2012 AP01 Appointment of Nicholas Russell Hart as a director
30 Oct 2012 AD01 Registered office address changed from 7 Swallow Place Mayfair London W1B 2AG United Kingdom on 30 October 2012
30 Oct 2012 TM01 Termination of appointment of Andrew Crabtree as a director
30 Oct 2012 AP03 Appointment of Teddy Lai as a secretary
30 Oct 2012 TM02 Termination of appointment of Simon Robinson as a secretary
23 Mar 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
13 Oct 2011 AP01 Appointment of Geoffrey Gavin Charles Barrett as a director
25 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)