Advanced company searchLink opens in new window

BYSPOKES CIC

Company number 08751149

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2021 DS01 Application to strike the company off the register
02 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
26 Nov 2020 AD01 Registered office address changed from 18 Addington Drive London N12 0PH England to Tyddyn Teg Tyddyn Berth Bethel Caernarfon Gwynedd LL55 3PS on 26 November 2020
29 Oct 2020 TM01 Termination of appointment of Andreas Chambi as a director on 20 October 2020
02 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
13 Sep 2018 CH01 Director's details changed for Mr Philip David Jones on 10 September 2018
13 Sep 2018 CH01 Director's details changed for Lorena Viladomat Davila Galindo on 10 September 2018
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
28 Oct 2017 AD01 Registered office address changed from Pendyffryn Dinorwic Caernarfon Gwynedd LL55 3EH to 18 Addington Drive London N12 0PH on 28 October 2017
16 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 no member list
28 Oct 2015 AD01 Registered office address changed from 18 Addington Drive London N12 0PH to Pendyffryn Dinorwic Caernarfon Gwynedd LL55 3EH on 28 October 2015
04 Oct 2015 CH01 Director's details changed for Mr Philip David Jones on 26 August 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jul 2015 TM01 Termination of appointment of Cara Flowers as a director on 1 November 2014
01 Jan 2015 CH01 Director's details changed for Mr Philip David Jones on 29 December 2014
29 Oct 2014 AR01 Annual return made up to 28 October 2014 no member list
26 Dec 2013 AP01 Appointment of Miss Alice Mary Gray as a director