BYSPOKES CIC
Status | DISSOLVED |
Company No. | 08751149 |
Category | |
Incorporated | 28 Oct 2013 |
Age | 10 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 17 days |
SUMMARY
BYSPOKES CIC is an dissolved with number 08751149. It was incorporated 10 years, 7 months, 2 days ago, on 28 October 2013 and it was dissolved 3 years, 1 month, 17 days ago, on 13 April 2021. The company address is Tyddyn Teg Tyddyn Berth Tyddyn Teg Tyddyn Berth, Caernarfon, LL55 3PS, Gwynedd, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
New address: Tyddyn Teg Tyddyn Berth Bethel Caernarfon Gwynedd LL55 3PS
Old address: 18 Addington Drive London N12 0PH England
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Chambi
Termination date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Philip David Jones
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Lorena Viladomat Davila Galindo
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Address
Type: AD01
Old address: Pendyffryn Dinorwic Caernarfon Gwynedd LL55 3EH
New address: 18 Addington Drive London N12 0PH
Change date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: Pendyffryn Dinorwic Caernarfon Gwynedd LL55 3EH
Change date: 2015-10-28
Old address: 18 Addington Drive London N12 0PH
Documents
Change person director company with change date
Date: 04 Oct 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip David Jones
Change date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Flowers
Termination date: 2014-11-01
Documents
Change person director company with change date
Date: 01 Jan 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip David Jones
Change date: 2014-12-29
Documents
Annual return company with made up date no member list
Date: 29 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Appoint person director company with name
Date: 26 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alice Mary Gray
Documents
Incorporation community interest company
Date: 28 Oct 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
329 LEY STREET,ILFORD,IG1 4AA
Number: | 10582244 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE ORCHARD,LONDON,N21 2DJ
Number: | 05609293 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08009252 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRANCING PONY CONSULTING LIMITED
29 FARMSIDE GARDENS,PORTSMOUTH,PO3 5JA
Number: | 07665473 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH WATER BUSINESS STREAM LIMITED
7 LOCHSIDE VIEW,EDINBURGH,EH12 9DH
Number: | SC294924 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHARD WAY,HENLOW,SG16 6NA
Number: | 11825129 |
Status: | ACTIVE |
Category: | Private Limited Company |