- Company Overview for BESPOKE HQ LTD (07915500)
- Filing history for BESPOKE HQ LTD (07915500)
- People for BESPOKE HQ LTD (07915500)
- Insolvency for BESPOKE HQ LTD (07915500)
- More for BESPOKE HQ LTD (07915500)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2016 | AD01 | Registered office address changed from 15-19 Bakers Row Clerkenwell London EC1R 3DG to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 30 August 2016 | |
25 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | CH01 | Director's details changed for Mr Mark Darren Tikaram on 29 July 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
31 Oct 2014 | TM01 | Termination of appointment of Stephen John Williams as a director on 17 October 2014 | |
23 Feb 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
23 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
23 Apr 2012 | SH02 | Sub-division of shares on 5 April 2012 | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
20 Mar 2012 | CH01 | Director's details changed for Mr Mark Darren Tikaram on 20 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Martin Adrian King on 20 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Stephen John Williams on 20 March 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from C/O Kmgi 25 Grosvenor Street London W1K 4QN England on 19 March 2012 | |
19 Jan 2012 | AP01 | Appointment of Mr Mark Darren Tikaram as a director | |
19 Jan 2012 | NEWINC |
Incorporation
|