- Company Overview for BESPOKE BAR AND CATERING EQUIPMENT LTD (10616485)
- Filing history for BESPOKE BAR AND CATERING EQUIPMENT LTD (10616485)
- People for BESPOKE BAR AND CATERING EQUIPMENT LTD (10616485)
- More for BESPOKE BAR AND CATERING EQUIPMENT LTD (10616485)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | TM01 | Termination of appointment of Jade Leigh Almond as a director on 10 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 894 Burnley Road East Rossendale BB4 9PQ England to Lyndhurst Shoe Co Fallbarn Road Rossendale BB4 7NT on 18 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Jade Leigh Almond as a director on 10 April 2018 | |
20 Jul 2017 | TM01 | Termination of appointment of Christopher Burdis as a director on 11 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of Mr Adam Mark Turner as a director on 2 March 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 894 Burnley Road East Burnley Road East Rossendale BB4 9PQ United Kingdom to 894 Burnley Road East Rossendale BB4 9PQ on 3 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Ms Sandra Airey as a director on 2 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Shaun Morley as a director on 2 March 2017 | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 2 March 2017
|
|
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|