Advanced company searchLink opens in new window

BESPOKE SUPERCAR HIRE LIMITED

Company number 08626456

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)
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
  • GBP 1
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