Advanced company searchLink opens in new window

BESPOKE TAX MITIGATION LLP

Company number OC314500

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2011 LLTM01 Termination of appointment of Keith Penfold as a member
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 LLAR01 Annual return made up to 1 August 2010
30 Nov 2010 LLCH01 Member's details changed for Paula Anne Gunson on 1 August 2010
30 Nov 2010 LLCH01 Member's details changed for Nancy Jessie Gregory on 1 August 2010
30 Nov 2010 LLCH01 Member's details changed for Mark Alfred Gregory on 1 August 2010
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 LLAD01 Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 28 January 2010
05 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
05 Oct 2009 LLAR01 Annual return made up to 1 August 2009
11 Aug 2009 LLP287 Registered office changed on 11/08/2009 from 32 gillinggate kendal cumbria LA9 4JE
22 Jul 2009 AA Total exemption full accounts made up to 5 April 2008
22 Jul 2009 LLP363 Annual return made up to 01/08/08
29 Apr 2008 AA Total exemption full accounts made up to 5 April 2007
29 Apr 2008 LLP225 Currsho from 31/08/2007 to 05/04/2007
29 Apr 2008 AA Total exemption full accounts made up to 31 August 2006
28 Oct 2007 363a Annual return made up to 01/08/07
28 Oct 2007 288c Member's particulars changed
28 Oct 2007 288c Member's particulars changed
02 Oct 2006 363a Annual return made up to 01/08/06
16 Mar 2006 288a New member appointed
16 Mar 2006 288a New member appointed
23 Feb 2006 288a New member appointed