BESPOKE ARCHITECTURE LIMITED

2 Well House Barns Chester Road 2 Well House Barns Chester Road, Chester, CH4 0DH, England
StatusDISSOLVED
Company No.07198511
CategoryPrivate Limited Company
Incorporated22 Mar 2010
Age14 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 14 days

SUMMARY

BESPOKE ARCHITECTURE LIMITED is an dissolved private limited company with number 07198511. It was incorporated 14 years, 2 months, 1 day ago, on 22 March 2010 and it was dissolved 4 years, 10 months, 14 days ago, on 09 July 2019. The company address is 2 Well House Barns Chester Road 2 Well House Barns Chester Road, Chester, CH4 0DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 44-46 King Street Knutsford Cheshire WA16 6HJ

New address: 2 Well House Barns Chester Road Bretton Chester CH4 0DH

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2014

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-23

Officer name: Julia Edwards

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Edwards

Change date: 2013-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwards

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Edwards

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Edwards

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: C/O Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: Briar Cottage Bunbury Common Bunbury Tarporley CW6 9QD United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP002325
Status:ACTIVE
Category:Limited Partnership

MARINE THEATRE LIMITED

TIMBERLY,AXMINSTER,EX13 5AD

Number:04654328
Status:ACTIVE
Category:Private Limited Company

NORTHERN OCCUPATIONAL THERAPY LIMITED

8 -10 BOLTON STREET,BURY,BL0 9HX

Number:10860206
Status:ACTIVE
Category:Private Limited Company

Q4 REISEN LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:11300502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAS MIRZA LIMITED

40 MYDDLETON ROAD,UXBRIDGE,UB8 2DN

Number:07541005
Status:ACTIVE
Category:Private Limited Company

SECURAVAN LTD

UNIT 2,GAINSBOROUGH,DN21 2HU

Number:11778532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source