- Company Overview for BESPOKE HOTELS (PLYMOUTH) LIMITED (11938193)
- Filing history for BESPOKE HOTELS (PLYMOUTH) LIMITED (11938193)
- People for BESPOKE HOTELS (PLYMOUTH) LIMITED (11938193)
- Insolvency for BESPOKE HOTELS (PLYMOUTH) LIMITED (11938193)
- More for BESPOKE HOTELS (PLYMOUTH) LIMITED (11938193)
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) |
---|---|---|---|
20 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2022 | |
29 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | LIQ02 | Statement of affairs | |
26 Feb 2021 | AD01 | Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to Second Floor 110 Cannon Street London EC4N 6EU on 26 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
01 May 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
10 Apr 2019 | CH01 | Director's details changed for Haydn Herbert James on 10 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Haydn Herbert James as a person with significant control on 10 April 2019 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|