GM BESPOKE LTD

40 Leyscroftes Road 40 Leyscroftes Road, Aldershot, GU12 6TT, United Kingdom
StatusACTIVE
Company No.12573331
CategoryPrivate Limited Company
Incorporated27 Apr 2020
Age4 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

GM BESPOKE LTD is an active private limited company with number 12573331. It was incorporated 4 years, 1 month, 19 days ago, on 27 April 2020. The company address is 40 Leyscroftes Road 40 Leyscroftes Road, Aldershot, GU12 6TT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Peter Patrick Matthews

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malgorzata Anna Marciniak

Notification date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cmb connect LTD\certificate issued on 29/03/24

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Patrick Matthews

Termination date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Malgorzata Anna Marciniak

Appointment date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Mar 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Dominic Kennedy Parnell

Termination date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

Old address: 116 Broom Road Teddington TW11 9PF England

New address: 40 Leyscroftes Road Ash Aldershot GU12 6TT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Patrick Matthews

Notification date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Patrick Matthews

Appointment date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Anne Matthews

Cessation date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Ann Matthews

Termination date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Address

Type: AD01

Old address: Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE England

Change date: 2022-07-10

New address: 116 Broom Road Teddington TW11 9PF

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Dominic Kennedy Parnell

Appointment date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2022

Action Date: 24 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Patrick Matthews

Termination date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Terry Ann Matthews

Appointment date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Mr Peter Patrick Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-30

Psc name: Terry Anne Matthews

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Patrick Matthews

Cessation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Christopher Nunn

Termination date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Mr Tony Christopher Dunn

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-27

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Anne Matthews

Cessation date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Christopher Dunn

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Anne Matthews

Termination date: 2020-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNFIELD BLACKBURN LTD

8 KENYON RD,LANCASHIRE, NELSON,BB9 5SP

Number:11407219
Status:ACTIVE
Category:Private Limited Company

DATTA DESIGN LIMITED

44 EAST VIEW,BARNET,EN5 5TN

Number:03406476
Status:ACTIVE
Category:Private Limited Company

DK (CAPEFLEET) LIMITED

C/O KING FARMS WHITEFOLD FARM,PERTHSHIRE,PH3 1DZ

Number:SC533614
Status:ACTIVE
Category:Private Limited Company

EXTERIOR & INTERIOR DECOR LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:07138531
Status:ACTIVE
Category:Private Limited Company

MEDICALISED INVESTMENTS LTD

FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ

Number:09387456
Status:ACTIVE
Category:Private Limited Company

SIN CORP LTD

SUITE 110 CUMBERLAND HOUSE,,LONDON,NW10 6RF

Number:10860497
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