- Company Overview for BESPOKE LIVING INTERIORS LTD (11079662)
- Filing history for BESPOKE LIVING INTERIORS LTD (11079662)
- People for BESPOKE LIVING INTERIORS LTD (11079662)
- More for BESPOKE LIVING INTERIORS LTD (11079662)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | AP01 |
Appointment of Mr Mathew William as a director on 12 February 2020
|
|
13 Feb 2020 | PSC01 | Notification of Mathew William as a person with significant control on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 15 Scotter Troad Gainsbrough DN213PT on 12 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 12 February 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
23 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 November 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Peter Valaitis as a director on 29 November 2018 | |
04 Dec 2018 | PSC01 | Notification of Peter Valaitis as a person with significant control on 29 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 December 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Peter Valaitis as a director on 29 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 29 November 2018 |