- Company Overview for COURTLAND BESPOKE LIMITED (07711663)
- Filing history for COURTLAND BESPOKE LIMITED (07711663)
- People for COURTLAND BESPOKE LIMITED (07711663)
- More for COURTLAND BESPOKE LIMITED (07711663)
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 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2012 | DS01 | Application to strike the company off the register | |
09 May 2012 | TM02 | Termination of appointment of Barbara Ann Condon as a secretary on 1 May 2012 | |
08 May 2012 | AP03 | Appointment of Anne Caroline Newman as a secretary on 1 May 2012 | |
30 Sep 2011 | AP01 | Appointment of Mrs Barbara Ann Condon as a director on 20 July 2011 | |
30 Sep 2011 | AP01 | Appointment of David Peter Tatterton as a director on 20 July 2011 | |
21 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 30 April 2012 | |
20 Sep 2011 | AP01 | Appointment of John Stephen Faith as a director on 20 July 2011 | |
20 Sep 2011 | AP03 | Appointment of Barbara Ann Condon as a secretary on 20 July 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 20 July 2011 | |
15 Sep 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 20 July 2011 | |
20 Jul 2011 | NEWINC |
Incorporation
Statement of capital on 2011-07-20
|