Advanced company searchLink opens in new window

BESPOKE BEVERAGES LTD

Company number 08288950

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 210
11 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 206
27 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Jul 2015 AP01 Appointment of Mr David Simon Foster as a director on 20 December 2014
24 Jul 2015 AD01 Registered office address changed from C/O 33 High St 33 High Street Cranfield Bedford Beds MK43 0DP to 1 Charterhouse Mews London EC1M 6BB on 24 July 2015
19 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95,020
19 Jan 2015 TM01 Termination of appointment of Darryl Hazelhurst-Jeavons as a director on 10 December 2014
23 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 200
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 190
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 100
12 Mar 2014 AP01 Appointment of Mr Darryl Hazelhurst-Jeavons as a director
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
20 Dec 2013 TM01 Termination of appointment of Neil Reilly as a director
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted