SIMON DOWLING BESPOKE LTD
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Return of final meeting in a creditors' voluntary winding up |
11/01/2411 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
04/05/234 May 2023 | Registered office address changed from 549 Oxford Road Reading RG30 1HJ to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-05-04 |
04/05/234 May 2023 | Statement of affairs |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
07/12/227 December 2022 | Micro company accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/11/216 November 2021 | Micro company accounts made up to 2020-01-31 |
06/11/216 November 2021 | Micro company accounts made up to 2021-01-31 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-01-28 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
08/01/208 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | FIRST GAZETTE |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/07/189 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
28/03/1728 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/04/1627 April 2016 | DISS40 (DISS40(SOAD)) |
26/04/1626 April 2016 | FIRST GAZETTE |
20/04/1620 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
09/01/169 January 2016 | 31/01/15 TOTAL EXEMPTION FULL |
05/01/165 January 2016 | FIRST GAZETTE |
07/05/157 May 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 33A PRINCE OF WALES AVENUE READING RG30 2UH |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/04/143 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
17/03/1417 March 2014 | 31/01/14 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1328 January 2013 | 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