- Company Overview for BESPOKE GLAZING SOLUTIONS LIMITED (08065478)
- Filing history for BESPOKE GLAZING SOLUTIONS LIMITED (08065478)
- People for BESPOKE GLAZING SOLUTIONS LIMITED (08065478)
- More for BESPOKE GLAZING SOLUTIONS LIMITED (08065478)
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) |
---|---|---|---|
29 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | AD01 | Registered office address changed from Churchview Studio - (Rear Of) 101 Darbys Lane Poole BH15 3EU England to 228-240 Banbury Road Oxford OX2 7BY on 22 June 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from Suite 27 16 Wimborne Road Poole BH15 2BU England to Churchview Studio - (Rear Of) 101 Darbys Lane Poole BH15 3EU on 30 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
18 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Sep 2019 | TM01 | Termination of appointment of Joy Hillier as a director on 6 September 2019 | |
17 Sep 2019 | AP01 | Appointment of David Hillier as a director on 17 September 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
31 Aug 2018 | AP01 | Appointment of Joy Hillier as a director on 1 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of David John Hillier as a director on 1 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Churchview Studios Ltd as a person with significant control on 1 August 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from , the Studio Rear of 101 Darbys Lane, Poole, BH15 3EU, England to Suite 27 16 Wimborne Road Poole BH15 2BU on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Churchview Studios Ltd as a director on 6 July 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
22 Jan 2018 | AP01 | Appointment of Mr David John Hillier as a director on 21 January 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of David John Hillier as a director on 1 December 2017 | |
04 Dec 2017 | PSC05 | Change of details for Bespoke Design & Build Ltd as a person with significant control on 1 December 2017 | |
04 Dec 2017 | AP02 | Appointment of Churchview Studios Ltd as a director on 1 December 2017 |