Advanced company searchLink opens in new window

BESPOKE LEGAL SERVICES LTD

Company number 09598287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-16
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
  • GBP 100
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
  • GBP 100
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 100
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