Advanced company searchLink opens in new window

ALEXANDER ROSS BESPOKE (DHS) LIMITED

Company number 09024987

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2020 DS01 Application to strike the company off the register
11 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
24 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
23 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 May 2018 PSC01 Notification of Nikki Hill-Smith as a person with significant control on 6 May 2017
16 May 2018 PSC01 Notification of Andrew Hill-Smith as a person with significant control on 6 May 2017
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
03 Jun 2014 AP01 Appointment of Nikki Hill-Smith as a director
03 Jun 2014 AP01 Appointment of Andrew Hill-Smith as a director
21 May 2014 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 21 May 2014
12 May 2014 TM01 Termination of appointment of Clifford Wing as a director