BESPOKE MANAGED SPACE EUSTON LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10399302
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BESPOKE MANAGED SPACE EUSTON LIMITED is an active private limited company with number 10399302. It was incorporated 7 years, 8 months, 11 days ago, on 28 September 2016. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 2 Leman Street London E1W 9US

Change date: 2024-04-03

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Dec 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103993020005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103993020004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103993020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103993020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103993020001

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lawrence Stewart

Termination date: 2023-11-20

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2023

Action Date: 26 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-26

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 May 2023

Action Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-27

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103993020005

Charge creation date: 2022-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103993020004

Charge creation date: 2022-06-23

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation moratorium extension of moratorium

Date: 23 Feb 2022

Category: Liquidation

Type: MT02

Documents

View document PDF

Liquidation moratorium commencement of moratorium

Date: 09 Feb 2022

Category: Liquidation

Type: MT01

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-28

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-12

Charge number: 103993020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103993020003

Charge creation date: 2021-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bespoke Managed Space Limited

Change date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103993020001

Charge creation date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-16

Psc name: Bespoke Managed Space Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Business Environment No.7 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Business Environment No.7 Limited

Change date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lawrence Stewart

Change date: 2017-08-07

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Jayson Jenkins

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr David Gary Saul

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Simon Michael Rusk

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMER CAPITAL LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:09177070
Status:ACTIVE
Category:Private Limited Company

KENDALLCO LIMITED

FOCUS 31 WEST WING CLEVELAND ROAD,HEMEL HEMPSTEAD,HP2 7BW

Number:09176418
Status:ACTIVE
Category:Private Limited Company

LMU ENTERPRISES LP

36 NEELD CRESCENT,LONDON,NW4 3RR

Number:LP015445
Status:ACTIVE
Category:Limited Partnership

MAECENAS FINE ART LIMITED

OFFICE 32,LONDON,W1H 1PJ

Number:09838135
Status:ACTIVE
Category:Private Limited Company

ONE WAY PARTNERSHIP LTD

13 HEATHFIELD GARDENS,LONDON,NW11 9HY

Number:11097001
Status:ACTIVE
Category:Private Limited Company

RPC CONSTRUCTION LIMITED

PENCROFT TURF COTTAGES,WOLVERHAMPTON,WV4 5JZ

Number:05376202
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