BESPOKE MANAGED SPACE EUSTON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-09 |
18/07/2418 July 2024 | Appointment of a voluntary liquidator |
18/07/2418 July 2024 | Resolutions |
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 |
17/07/2417 July 2024 | Statement of affairs |
07/06/247 June 2024 | Compulsory strike-off action has been suspended |
07/06/247 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
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 |
29/12/2329 December 2023 | Notice of completion of voluntary arrangement |
18/12/2318 December 2023 | Satisfaction of charge 103993020005 in full |
18/12/2318 December 2023 | Satisfaction of charge 103993020004 in full |
18/12/2318 December 2023 | Satisfaction of charge 103993020003 in full |
18/12/2318 December 2023 | Satisfaction of charge 103993020002 in full |
18/12/2318 December 2023 | Satisfaction of charge 103993020001 in full |
07/12/237 December 2023 | Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20 |
25/09/2325 September 2023 | Previous accounting period extended from 2022-12-27 to 2023-06-26 |
09/08/239 August 2023 | Accounts for a small company made up to 2021-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
05/05/235 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-20 |
27/12/2227 December 2022 | Current accounting period shortened from 2021-12-28 to 2021-12-27 |
03/05/223 May 2022 | Notice to Registrar of companies voluntary arrangement taking effect |
23/02/2223 February 2022 | Moratorium has been ended or extended |
09/02/229 February 2022 | Commencement of Moratorium |
20/12/2120 December 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
09/03/209 March 2020 | ADOPT ARTICLES 23/08/2018 |
18/12/1918 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / BESPOKE MANAGED SPACE LIMITED / 22/08/2019 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103993020001 |
22/08/1822 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESPOKE MANAGED SPACE LIMITED |
22/08/1822 August 2018 | CESSATION OF BUSINESS ENVIRONMENT NO.7 LIMITED AS A PSC |
14/08/1814 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
17/01/1817 January 2018 | COMPANY NAME CHANGED BUSINESS ENVIRONMENT MK LIMITED CERTIFICATE ISSUED ON 17/01/18 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / BUSINESS ENVIRONMENT NO.7 LIMITED / 18/12/2017 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE STEWART / 07/08/2017 |
29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON JENKINS / 07/08/2017 |
12/08/1712 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SAUL / 07/08/2017 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL RUSK / 07/08/2017 |
28/03/1728 March 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
28/09/1628 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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