Advanced company searchLink opens in new window

ALEXANDER ROSS BESPOKE (RM) LIMITED

Company number 09023878

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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
27 Nov 2019 TM01 Termination of appointment of Katie Magill as a director on 25 November 2019
26 Nov 2019 TM01 Termination of appointment of Richard Ronald Magill as a director on 25 November 2019
21 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
23 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 May 2018 PSC01 Notification of Katie Magill as a person with significant control on 6 April 2016
16 May 2018 PSC01 Notification of Richard Ronald Magill as a person with significant control on 6 April 2016
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
26 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
28 May 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
28 May 2014 AP01 Appointment of Richard Ronald Magill as a director
28 May 2014 AP01 Appointment of Katie Magill as a director
19 May 2014 SH01 Return of Allotment of Shares
19 May 2014 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 19 May 2014
12 May 2014 TM01 Termination of appointment of Clifford Wing as a director
06 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted