BESPOKE MANAGED SPACE EUSTON LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-09

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2024-07-18

View Document

17/07/2417 July 2024 Statement of affairs

View Document

07/06/247 June 2024 Compulsory strike-off action has been suspended

View Document

07/06/247 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03

View Document

29/12/2329 December 2023 Notice of completion of voluntary arrangement

View Document

18/12/2318 December 2023 Satisfaction of charge 103993020005 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 103993020004 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 103993020003 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 103993020002 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 103993020001 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-27 to 2023-06-26

View Document

09/08/239 August 2023 Accounts for a small company made up to 2021-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

05/05/235 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-20

View Document

27/12/2227 December 2022 Current accounting period shortened from 2021-12-28 to 2021-12-27

View Document

03/05/223 May 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

23/02/2223 February 2022 Moratorium has been ended or extended

View Document

09/02/229 February 2022 Commencement of Moratorium

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

09/03/209 March 2020 ADOPT ARTICLES 23/08/2018

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / BESPOKE MANAGED SPACE LIMITED / 22/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103993020001

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESPOKE MANAGED SPACE LIMITED

View Document

22/08/1822 August 2018 CESSATION OF BUSINESS ENVIRONMENT NO.7 LIMITED AS A PSC

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED BUSINESS ENVIRONMENT MK LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT NO.7 LIMITED / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/08/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON JENKINS / 07/08/2017

View Document

12/08/1712 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SAUL / 07/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/08/2017

View Document

28/03/1728 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company