- Company Overview for GILMAN BESPOKE LIMITED (10569713)
- Filing history for GILMAN BESPOKE LIMITED (10569713)
- People for GILMAN BESPOKE LIMITED (10569713)
- More for GILMAN BESPOKE LIMITED (10569713)
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
|
|
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 |