Advanced company searchLink opens in new window

BESPOKE HQ LTD

Company number 07915500

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2016 AD01 Registered office address changed from 15-19 Bakers Row Clerkenwell London EC1R 3DG to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 30 August 2016
25 Aug 2016 4.20 Statement of affairs with form 4.19
25 Aug 2016 600 Appointment of a voluntary liquidator
25 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
29 Jul 2016 CH01 Director's details changed for Mr Mark Darren Tikaram on 29 July 2016
17 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 83.512
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 83.512
31 Oct 2014 TM01 Termination of appointment of Stephen John Williams as a director on 17 October 2014
23 Feb 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
23 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 83.512
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
05 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
23 Apr 2012 SH02 Sub-division of shares on 5 April 2012
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 83.51
20 Mar 2012 CH01 Director's details changed for Mr Mark Darren Tikaram on 20 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Martin Adrian King on 20 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Stephen John Williams on 20 March 2012
19 Mar 2012 AD01 Registered office address changed from C/O Kmgi 25 Grosvenor Street London W1K 4QN England on 19 March 2012
19 Jan 2012 AP01 Appointment of Mr Mark Darren Tikaram as a director
19 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted