- Company Overview for HANLY BESPOKE LTD (09146165)
- Filing history for HANLY BESPOKE LTD (09146165)
- People for HANLY BESPOKE LTD (09146165)
- Insolvency for HANLY BESPOKE LTD (09146165)
- More for HANLY BESPOKE LTD (09146165)
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) |
---|---|---|---|
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | AP01 | Appointment of Mr Harry Macdonald as a director on 22 February 2020 | |
29 Nov 2019 | AD01 | Registered office address changed from 14 East Wing Chapel Drive Dartford DA2 6FL England to 30 Station Lane Hornchurch RM12 6NJ on 29 November 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 14 East Wing Chapel Drive Dartford DA2 6FL on 21 August 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
25 Jun 2019 | CH01 | Director's details changed for Mr Jamie Hanly on 25 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mr Jamie Hanly as a person with significant control on 25 June 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Jamie Hanly on 13 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Jamie Hanly as a person with significant control on 13 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
07 Jun 2018 | CH01 | Director's details changed for Mr Jamie Hanly on 7 June 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Jamie Hanly as a person with significant control on 7 June 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Mar 2017 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 31 March 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off |