BESPOKE DESIGN LONDON LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.10339262
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

BESPOKE DESIGN LONDON LIMITED is an liquidation private limited company with number 10339262. It was incorporated 7 years, 9 months, 22 days ago, on 22 August 2016. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 26 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2023

Action Date: 21 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Old address: 750-760 High Road Leytonstone London E11 3AW England

Change date: 2022-03-31

New address: Wilkin Chapman Business Solutions Cartergate House 26 Chantry Lane Grimsby DN31 2LJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vitko Valchev

Cessation date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitko Zdravkov Valchev

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Vitko Valchev

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sasho Galabov

Notification date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sasho Dimitrov Galabov

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nick Christou

Cessation date: 2017-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-20

Officer name: Nick Christou

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: 1 Queens Parade Brownlow Road London N11 2DN United Kingdom

New address: 750-760 High Road Leytonstone London E11 3AW

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK CAR SPARES LTD

44 MONTAGUE ROAD,LONDON,TW3 1LD

Number:11824920
Status:ACTIVE
Category:Private Limited Company

DIANA NAILS AND BEAUTY LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11406742
Status:ACTIVE
Category:Private Limited Company

ETU SOFTWARE LTD

94 QUEENS ROAD,BRISTOL,BS8 1NF

Number:10043920
Status:ACTIVE
Category:Private Limited Company

INSURANCE INVESTMENTS INTERMEDIATION LIMITED

45 CLAPHAM COMMON WEST SIDE,LONDON,SW4 9AR

Number:11814748
Status:ACTIVE
Category:Private Limited Company

MS IDEAS LTD

21A HIGHGATE WEST HILL,LONDON,N6 6NP

Number:11118499
Status:ACTIVE
Category:Private Limited Company

THUR LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11588788
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