BESPOKE VEHICLE GROUP LTD

3 Rowanwood 3 Rowanwood, Oldham, OL9 9TH
StatusLIQUIDATION
Company No.09093392
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BESPOKE VEHICLE GROUP LTD is an liquidation private limited company with number 09093392. It was incorporated 9 years, 11 months, 11 days ago, on 19 June 2014. The company address is 3 Rowanwood 3 Rowanwood, Oldham, OL9 9TH.



Company Fillings

Liquidation compulsory winding up order

Date: 15 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Shuweb Ahmed

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Shahin Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mr Shahin Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Muhammad Saleh Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Shuweb Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 2 Hilltop Drive Royton Oldham OL2 6AG England

Change date: 2016-01-04

New address: 3 Rowanwood Chadderton Oldham OL9 9th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: 3 Rowanwood Chadderton Oldham OL9 9th

New address: 2 Hilltop Drive Royton Oldham OL2 6AG

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sal autos LTD\certificate issued on 14/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-21

Officer name: Showkat Miah

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE MOTORCYCLE AND SCOOTER REPAIRS LIMITED

KAVANAGHS ABBEY STREET,WITNEY,OX29 4TB

Number:09927437
Status:ACTIVE
Category:Private Limited Company

CRUZ THE JUICE LTD

UNIT 1, COBBETT PARK 35 BURPHAM LANE,GUILDFORD,GU1 1RU

Number:04556134
Status:ACTIVE
Category:Private Limited Company

JENRIX LTD

211 RIPON ROAD,HERTS,SG1 4LR

Number:07746059
Status:ACTIVE
Category:Private Limited Company

MEAFORD LAND LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:08575760
Status:ACTIVE
Category:Private Limited Company

SELLY OAK SHOPPING PARK LIMITED PARTNERSHIP

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:LP019034
Status:ACTIVE
Category:Limited Partnership

SUSTAINABLE ENERGY CONSTRUCTION LTD

54 SAPPHIRE STREET,CARDIFF,CF24 1PZ

Number:11538372
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