Advanced company searchLink opens in new window

MOTIF BESPOKE LIMITED

Company number 10487258

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 30 November 2019
17 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Aug 2019 AD01 Registered office address changed from PO Box Default 290 Moston Lane Manchester M40 9WB England to 9 Brenton Business Complex Bond Street Bury BL9 7BE on 21 August 2019
30 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England to PO Box Default 290 Moston Lane Manchester M40 9WB on 30 July 2019
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2019 CS01 Confirmation statement made on 17 November 2018 with updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Jul 2018 PSC04 Change of details for Ms Rebecca Farrell as a person with significant control on 16 July 2018
16 Jul 2018 PSC04 Change of details for Mr Mark James Douglas Bassett as a person with significant control on 16 July 2018
09 Jul 2018 PSC04 Change of details for Ms Rebecca Farrell as a person with significant control on 8 July 2018
09 Jul 2018 CH01 Director's details changed for Ms Rebecca Farrell on 8 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Mark James Douglas Bassett on 8 July 2018
09 Jul 2018 PSC04 Change of details for Mr Mark James Douglas Bassett as a person with significant control on 8 July 2018
09 Jul 2018 CH01 Director's details changed for Ms Rebecca Farrell on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Mark James Douglas Bassett on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from 41 Birchwood Chadderton Oldham Greater Manchester OL9 9UH England to 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE on 9 July 2018
25 Nov 2017 AD01 Registered office address changed from Ajp Accountants, 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE United Kingdom to 41 Birchwood Chadderton Oldham Greater Manchester OL9 9UH on 25 November 2017
25 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
25 Nov 2017 CH01 Director's details changed for Ms Rebecca Farrell on 16 November 2017
25 Nov 2017 CH01 Director's details changed for Mr Mark James Douglas Bassett on 16 November 2017