Advanced company searchLink opens in new window

GILMAN BESPOKE LIMITED

Company number 10569713

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2022 DS01 Application to strike the company off the register
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 93 High Street Tarporley Cheshire CW6 0AB England to 4 Cheryl Court Cuddington Northwich CW8 2LP on 6 April 2021
16 Oct 2020 AA Micro company accounts made up to 31 January 2020
26 Jul 2020 TM01 Termination of appointment of Viljo Leiman as a director on 24 July 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
09 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
08 Aug 2019 CH01 Director's details changed for Ms Katre Leiman-Gill on 24 July 2019
08 Aug 2019 PSC04 Change of details for Mrs Katre Leiman-Gill as a person with significant control on 24 July 2019
17 Jun 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
21 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
19 Jan 2018 CH01 Director's details changed for Mr Viljo Leiman on 19 May 2017
19 Jan 2018 PSC04 Change of details for Ms Katre Leiman as a person with significant control on 20 April 2017
18 Dec 2017 CH01 Director's details changed for Ms Katre Leiman on 20 April 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2
17 May 2017 AD01 Registered office address changed from 62 Rushton Drive Middlewich Cheshire CW10 0NJ England to 93 High Street Tarporley Cheshire CW6 0AB on 17 May 2017
25 Jan 2017 AP01 Appointment of Mr Viljo Leiman as a director on 25 January 2017