- Company Overview for ALEXANDER ROSS BESPOKE (RM) LIMITED (09023878)
- Filing history for ALEXANDER ROSS BESPOKE (RM) LIMITED (09023878)
- People for ALEXANDER ROSS BESPOKE (RM) LIMITED (09023878)
- More for ALEXANDER ROSS BESPOKE (RM) LIMITED (09023878)
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
|
|
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
|
|
28 May 2014 | SH01 |
Statement of capital following an allotment of shares on 6 May 2014
|
|
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
|