- Company Overview for BESPOKE SUPERCAR HIRE LIMITED (08626456)
- Filing history for BESPOKE SUPERCAR HIRE LIMITED (08626456)
- People for BESPOKE SUPERCAR HIRE LIMITED (08626456)
- More for BESPOKE SUPERCAR HIRE LIMITED (08626456)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
30 May 2020 | PSC07 | Cessation of Talha Maqbool as a person with significant control on 25 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
25 May 2020 | PSC01 | Notification of Kashif Mahmood as a person with significant control on 20 May 2020 | |
25 May 2020 | TM01 | Termination of appointment of Talha Maqbool as a director on 20 May 2020 | |
25 May 2020 | AP01 | Appointment of Mr Kashif Mahmood as a director on 20 May 2020 | |
21 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from 109 616 Mitcham Road Croydon CR0 3AA England to Kingfisher House Office 7, Ground Floor Resmor Way Wallington Surrey SM6 7AH on 2 April 2020 | |
07 Jun 2019 | AP01 | Appointment of Mr Talha Maqbool as a director on 1 July 2018 | |
07 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Jun 2019 | TM01 | Termination of appointment of Kashif Mahmood as a director on 2 July 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from Slazenger Suit 1 616 Mitcham Road Croydon CR0 3AA England to 109 616 Mitcham Road Croydon CR0 3AA on 26 November 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 May 2016 | AD01 | Registered office address changed from 29 Dartmouth Avenue Woking GU21 5PE to Slazenger Suit 1 616 Mitcham Road Croydon CR0 3AA on 18 May 2016 |