- Company Overview for BESPOKE INTERIOR SOLUTIONS LTD (SC485002)
- Filing history for BESPOKE INTERIOR SOLUTIONS LTD (SC485002)
- People for BESPOKE INTERIOR SOLUTIONS LTD (SC485002)
- Insolvency for BESPOKE INTERIOR SOLUTIONS LTD (SC485002)
- More for BESPOKE INTERIOR SOLUTIONS LTD (SC485002)
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 Aug 2023 | AD01 | Registered office address changed from 21/9 Stuart Square Craigmount View Edinburgh Midlothian EH12 8UU Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 21 August 2023 | |
18 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | AD01 | Registered office address changed from 30/5 Hardengreen Industrial Estate Esbank Dalkeith Midlothian EH22 3NX Scotland to 21/9 Stuart Square Craigmount View Edinburgh Midlothian EH12 8UU on 7 October 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN Scotland to 30/5 Hardengreen Industrial Estate Esbank Dalkeith Midlothian EH22 3NX on 26 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
23 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
21 Jun 2019 | AD01 | Registered office address changed from 21/9 Stuart Square Edinburgh EH12 8UU Scotland to 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN on 21 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Mr Samuel Strangwick as a person with significant control on 21 June 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
04 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from 72 North Bughtlinside Edinburgh EH12 8YB Scotland to 21/9 Stuart Square Edinburgh EH12 8UU on 4 October 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from 69 North Bughtlin Gate Edinburgh EH12 8XL to 72 North Bughtlinside Edinburgh EH12 8YB on 2 June 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|