- Company Overview for ALEXANDER ROSS BESPOKE (DHS) LIMITED (09024987)
- Filing history for ALEXANDER ROSS BESPOKE (DHS) LIMITED (09024987)
- People for ALEXANDER ROSS BESPOKE (DHS) LIMITED (09024987)
- More for ALEXANDER ROSS BESPOKE (DHS) LIMITED (09024987)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2020 | DS01 | Application to strike the company off the register | |
11 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
24 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
23 Nov 2018 | 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 Nikki Hill-Smith as a person with significant control on 6 May 2017 | |
16 May 2018 | PSC01 | Notification of Andrew Hill-Smith as a person with significant control on 6 May 2017 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 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
|
|
25 Jan 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
|
|
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 May 2014
|
|
03 Jun 2014 | AP01 | Appointment of Nikki Hill-Smith as a director | |
03 Jun 2014 | AP01 | Appointment of Andrew Hill-Smith as a director | |
21 May 2014 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 21 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Clifford Wing as a director |