BESPOKE MEDICAL INDEMNITY LIMITED

1 Forstal Road, Aylesford, ME20 7AU, Kent, United Kingdom
StatusDISSOLVED
Company No.09999501
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 11 days

SUMMARY

BESPOKE MEDICAL INDEMNITY LIMITED is an dissolved private limited company with number 09999501. It was incorporated 8 years, 4 months, 6 days ago, on 11 February 2016 and it was dissolved 1 year, 11 days ago, on 06 June 2023. The company address is 1 Forstal Road, Aylesford, ME20 7AU, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Foley

Change date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-13

Psc name: Mr Andrew John Foley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: John Rainer Champion

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

New address: 1 Forstal Road Aylesford Kent ME20 7AU

Old address: 45 Princes Avenue Walderslade Chatham Kent ME5 8AY England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Foley

Appointment date: 2017-01-10

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATESTA LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:10337734
Status:ACTIVE
Category:Private Limited Company

MARKET GARDEN COMMUNICATIONS LTD

9 SUNDEW COURT,DARLINGTON,DL1 1AW

Number:11713096
Status:ACTIVE
Category:Private Limited Company

REDDING CIVIL CONSTRUCTION LIMITED

HIGH MILL BOLAM LANE,BRIDLINGTON,YO16 6XQ

Number:05921427
Status:ACTIVE
Category:Private Limited Company

SECURITYTRAIN CONSULTANCY LTD

69 HICKS HOUSE,LONDON,SE16 4AS

Number:11411967
Status:ACTIVE
Category:Private Limited Company

SEVEN BRIDGES CONSULTANCY LIMITED

8 LEYBORNE AVENUE,LONDON,W13 9RB

Number:08515468
Status:ACTIVE
Category:Private Limited Company

THE LEVELS ROAD MANAGEMENT COMPANY LIMITED

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:08179209
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