Advanced company searchLink opens in new window

BESPOKE FITNESS LIFESTYLE LTD

Company number 11382790

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
09 Feb 2022 AP01 Appointment of Mr Thiebaud Schneider as a director on 29 January 2022
31 Jan 2022 AD01 Registered office address changed from 130 Bermondsey Street Bermondsey Street 130 London SE1 3XT England to 43 Sherwood Way Sherwood Way Epsom KT19 8GY on 31 January 2022
27 Jan 2022 TM01 Termination of appointment of Cristina Silva as a director on 14 January 2022
27 Jan 2022 PSC07 Cessation of Cristina Silva as a person with significant control on 27 January 2022
27 Jan 2022 AD01 Registered office address changed from 43 Sherwood Way Epsom KT19 8GY England to 130 Bermondsey Street Bermondsey Street 130 London SE1 3XT on 27 January 2022
27 Jan 2022 TM01 Termination of appointment of Thiebaud Schneider as a director on 14 January 2022
21 Aug 2021 AD01 Registered office address changed from 4 Chandos Court 61 Haverstock Hill London NW3 4SN United Kingdom to 43 Sherwood Way Epsom KT19 8GY on 21 August 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
15 Oct 2020 AA Micro company accounts made up to 31 July 2020
15 Oct 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
19 Feb 2020 AD01 Registered office address changed from 197 Long Lane Flat 2 London SE1 4PD United Kingdom to 4 Chandos Court 61 Haverstock Hill London NW3 4SN on 19 February 2020
18 Feb 2020 CH01 Director's details changed for Mrs Cristina Silva on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Thiebaud Schneider on 18 February 2020
09 Jan 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted