GILMAN BESPOKE LIMITED

4 Cheryl Court 4 Cheryl Court, Northwich, CW8 2LP, England
StatusDISSOLVED
Company No.10569713
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DRAWING CIRCLES LIMITED

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

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