Advanced company searchLink opens in new window

BESPOKE GLOBAL SOLUTIONS LIMITED

Company number 08059855

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted