- Company Overview for BESPOKE LEGAL SERVICES LTD (09598287)
- Filing history for BESPOKE LEGAL SERVICES LTD (09598287)
- People for BESPOKE LEGAL SERVICES LTD (09598287)
- Insolvency for BESPOKE LEGAL SERVICES LTD (09598287)
- More for BESPOKE LEGAL SERVICES LTD (09598287)
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) |
---|---|---|---|
15 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | LIQ02 | Statement of affairs | |
22 Dec 2020 | AD01 | Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheter M45 7TA on 22 December 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from 11 Gordon Court Well Street Loose Maidstone Kent ME15 0QF England to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 14 February 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
13 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
11 Aug 2017 | PSC01 | Notification of Paul Robert Fife as a person with significant control on 6 April 2016 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
26 May 2016 | AD01 | Registered office address changed from 11 Well Street Loose Maidstone Kent ME15 0QF England to 11 Gordon Court Well Street Loose Maidstone Kent ME15 0QF on 26 May 2016 | |
22 Jul 2015 | AD01 | Registered office address changed from Pantiles Chambers 85 High Street Royal Tunbridge Wells Kent TN1 1XP to 11 Well Street Loose Maidstone Kent ME15 0QF on 22 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
18 Jun 2015 | AP01 | Appointment of Mr Philip Ronald Andrews as a director on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Paul Robert Fife as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Paul Robert Doncheck, as a director on 18 June 2015 |