GILMAN BESPOKE LIMITED
Status | DISSOLVED |
Company No. | 10569713 |
Category | Private Limited Company |
Incorporated | 18 Jan 2017 |
Age | 7 years, 3 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
GILMAN BESPOKE LIMITED is an dissolved private limited company with number 10569713. It was incorporated 7 years, 3 months, 29 days ago, on 18 January 2017 and it was dissolved 1 year, 3 months, 23 days ago, on 24 January 2023. The company address is 4 Cheryl Court 4 Cheryl Court, Northwich, CW8 2LP, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
Old address: 93 High Street Tarporley Cheshire CW6 0AB England
Change date: 2021-04-06
New address: 4 Cheryl Court Cuddington Northwich CW8 2LP
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 26 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-24
Officer name: Viljo Leiman
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-24
Officer name: Ms Katre Leiman-Gill
Documents
Change to a person with significant control
Date: 08 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-24
Psc name: Mrs Katre Leiman-Gill
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Confirmation statement with updates
Date: 21 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Change person director company with change date
Date: 19 Jan 2018
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Viljo Leiman
Change date: 2017-05-19
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-20
Psc name: Ms Katre Leiman
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Ms Katre Leiman
Documents
Capital allotment shares
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-10-01
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
Old address: 62 Rushton Drive Middlewich Cheshire CW10 0NJ England
Change date: 2017-05-17
New address: 93 High Street Tarporley Cheshire CW6 0AB
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Viljo Leiman
Appointment date: 2017-01-25
Documents
Some Companies
BATES PROPERTY HOLDINGS LIMITED
24A COTON ROAD,NUNEATON,CV11 5TW
Number: | 11190058 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH MEWS RESIDENTS ASSOCIATION LIMITED
7 FAIRFIELD DRIVE,FRIMLEY,GU16 8RL
Number: | 02551275 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE MEWS,LEWES,BN7 2JZ
Number: | 03659446 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP18907R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
RED ROSE MECHANICAL SERVICES LTD
130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL
Number: | 08548377 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM SPIRIT EXPERIENCE LIMITED
HASSOCK FARM,ALRESFORD,SO24 9UB
Number: | 04726586 |
Status: | ACTIVE |
Category: | Private Limited Company |