- Company Overview for BSPOKE MEDISPA LIMITED (09225990)
- Filing history for BSPOKE MEDISPA LIMITED (09225990)
- People for BSPOKE MEDISPA LIMITED (09225990)
- More for BSPOKE MEDISPA LIMITED (09225990)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
02 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Reviv Global Ltd as a director on 19 June 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Sep 2016 | AP01 | Appointment of Ms Beth Jones as a director on 13 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of James Matthew Bisset as a director on 13 September 2016 | |
19 Sep 2016 | CH02 | Director's details changed for Reviv Global Ltd on 19 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
28 May 2015 | AD01 | Registered office address changed from 8 King Street Knutsford Cheshire WA16 6DL England to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 28 May 2015 | |
09 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 January 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from C/O Mr R. Sikkel Albert Mill - Loft 206 - 50, Ellesmere Street Manchester M15 4JY United Kingdom to 8 King Street Knutsford Cheshire WA16 6DL on 2 February 2015 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|