- Company Overview for BESPOKE FS LTD (08415431)
- Filing history for BESPOKE FS LTD (08415431)
- People for BESPOKE FS LTD (08415431)
- More for BESPOKE FS LTD (08415431)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 5 Ancells Court Rye Close Fleet GU51 2UY England to C/O the Financial Management Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Alan Roy Pearson as a director on 7 March 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Christopher David Fautley as a director on 7 March 2019 | |
16 Mar 2019 | TM01 | Termination of appointment of Jeremy James Perrin as a director on 8 March 2019 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 5 Ancells Court Rye Close Fleet GU51 2UY on 23 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 May 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Kim Christopher Davies on 8 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Christopher David Fautley on 8 November 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Alan Roy Pearson on 8 November 2013 |