- Company Overview for BESPOKE FITNESS LIFESTYLE LTD (11382790)
- Filing history for BESPOKE FITNESS LIFESTYLE LTD (11382790)
- People for BESPOKE FITNESS LIFESTYLE LTD (11382790)
- More for BESPOKE FITNESS LIFESTYLE LTD (11382790)
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
|