BESPOKE VEHICLE GROUP LTD
Status | LIQUIDATION |
Company No. | 09093392 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England 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
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
Dissolution voluntary strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BERKSHIRE MOTORCYCLE AND SCOOTER REPAIRS LIMITED
KAVANAGHS ABBEY STREET,WITNEY,OX29 4TB
Number: | 09927437 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, COBBETT PARK 35 BURPHAM LANE,GUILDFORD,GU1 1RU
Number: | 04556134 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 RIPON ROAD,HERTS,SG1 4LR
Number: | 07746059 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |