- Company Overview for BESPOKE MOVING SOLUTIONS LTD. (08431706)
- Filing history for BESPOKE MOVING SOLUTIONS LTD. (08431706)
- People for BESPOKE MOVING SOLUTIONS LTD. (08431706)
- More for BESPOKE MOVING SOLUTIONS LTD. (08431706)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | PSC01 | Notification of Joseph Luke Ballard as a person with significant control on 1 April 2021 | |
26 Aug 2021 | PSC01 | Notification of Matthew Richard Ballard as a person with significant control on 1 April 2021 | |
20 May 2021 | AD01 | Registered office address changed from Elm House Tanshire Park Elstead Godalming Surrey GU8 6LB England to Bespoke Moving Solutions Old London Road Markham Moor Retford DN22 0TE on 20 May 2021 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Roger Donald Aiken as a director on 7 April 2021 | |
06 Apr 2021 | PSC07 | Cessation of Stephanie Jane Aiken as a person with significant control on 1 April 2021 | |
06 Apr 2021 | AP03 | Appointment of Mr Joseph Luke Ballard as a secretary on 1 April 2021 | |
06 Apr 2021 | PSC07 | Cessation of Roger Donald Aiken as a person with significant control on 1 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Matthew Richard Ballard as a director on 1 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
24 Feb 2020 | PSC01 | Notification of Stephanie Jane Aiken as a person with significant control on 28 March 2017 | |
02 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 145 Francis Close Epsom Surrey KT19 0JT to Elm House Tanshire Park Elstead Godalming Surrey GU8 6LB on 26 November 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
13 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
|