Advanced company searchLink opens in new window

GROSVENOR BESPOKE LTD

Company number 08257881

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)
14 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
14 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2023 LIQ02 Statement of affairs
28 Jul 2023 AD01 Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 28 July 2023
28 Jul 2023 600 Appointment of a voluntary liquidator
28 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-17
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
01 Dec 2020 CH01 Director's details changed for Mr Craig Anthony Grosvenor on 1 December 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
06 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
12 Nov 2017 PSC01 Notification of Craig Grosvenor as a person with significant control on 31 July 2017
12 Nov 2017 PSC07 Cessation of David Taylor as a person with significant control on 31 July 2017
13 Sep 2017 AP01 Appointment of Mr Craig Anthony Grosvenor as a director on 31 July 2017
13 Sep 2017 TM01 Termination of appointment of Sally Ann Cramp as a director on 31 July 2017
26 Jul 2017 AA Micro company accounts made up to 31 October 2016
16 Jan 2017 AP01 Appointment of Ms Sally Ann Cramp as a director on 31 August 2016
16 Jan 2017 TM01 Termination of appointment of David Taylor as a director on 31 August 2016
16 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31