Advanced company searchLink opens in new window

BESPOKE MEDISPA LTD

Company number 11080216

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
04 Dec 2023 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
03 Jan 2022 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 30 November 2019
28 Mar 2020 AD01 Registered office address changed from 54 Whitstone Lane Beckenham BR3 3FX England to 54 Whitstone Lane Beckenham BR3 3FZ on 28 March 2020
18 Feb 2020 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to 54 Whitstone Lane Beckenham BR3 3FX on 18 February 2020
04 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
28 Nov 2018 PSC07 Cessation of Tim Harman as a person with significant control on 13 November 2018
28 Nov 2018 PSC01 Notification of Sebastian Dylan Jones as a person with significant control on 13 November 2018
14 Nov 2018 AP01 Appointment of Mrs Beth Jones as a director on 13 November 2018
14 Nov 2018 AP01 Appointment of Mr Sebastian Dylan Jones as a director on 13 November 2018
14 Nov 2018 PSC01 Notification of Tim Harman as a person with significant control on 13 November 2018
13 Nov 2018 AP01 Appointment of Mr Tim Harman as a director on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Walter Gray Benzie as a director on 13 November 2018
13 Nov 2018 PSC07 Cessation of Walter Gray Benzie as a person with significant control on 13 November 2018