Advanced company searchLink opens in new window

BESPOKE LIVING INTERIORS LTD

Company number 11079662

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)
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
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 24/04/2020 as it was factually inaccurate or was derived from something factually inaccurate
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