- Company Overview for BESPOKE GLOBAL SOLUTIONS LIMITED (08059855)
- Filing history for BESPOKE GLOBAL SOLUTIONS LIMITED (08059855)
- People for BESPOKE GLOBAL SOLUTIONS LIMITED (08059855)
- Insolvency for BESPOKE GLOBAL SOLUTIONS LIMITED (08059855)
- More for BESPOKE GLOBAL SOLUTIONS LIMITED (08059855)
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) |
---|---|---|---|
23 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2017 | |
07 Jul 2016 | AD01 | Registered office address changed from 2nd Floor Falcon Point Park Plaza, Hayes Way Heath Hayes Cannock Staffs WS12 2DE to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 7 July 2016 | |
04 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 2Nd Floor Falcon Point Park Plaza, Hayes Way Heath Hayes Cannock Staffs WS12 2DE on 28 August 2014 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
13 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of David Gallagher as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Steven Craggs as a director | |
03 Jul 2012 | AA01 | Current accounting period extended from 31 May 2013 to 31 August 2013 | |
08 May 2012 | NEWINC |
Incorporation
|