- Company Overview for ADENE BESPOKE LIMITED (11382655)
- Filing history for ADENE BESPOKE LIMITED (11382655)
- People for ADENE BESPOKE LIMITED (11382655)
- Insolvency for ADENE BESPOKE LIMITED (11382655)
- More for ADENE BESPOKE LIMITED (11382655)
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) |
---|---|---|---|
17 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | LIQ02 | Statement of affairs | |
11 Nov 2021 | AD01 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 November 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | TM01 | Termination of appointment of Steve Wayne Brook as a director on 7 September 2020 | |
07 Sep 2020 | PSC07 | Cessation of Steve Wayne Brook as a person with significant control on 7 September 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|