BESPOKE OUTDOOR SPACES LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM BESPOKE OUTDOOR SPACES HIGH ROAD WORTWELL HARLESTON IP20 0EN ENGLAND

View Document

27/08/1927 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/08/1927 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/08/1927 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 9 STATION ROAD HARLESTON NORFOLK IP20 9ES ENGLAND

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY LIDGARD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MOORES

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MRS LUCY ANN LIDGARD

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS LUCY ANN LIDGARD

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY LIDGARD / 01/06/2016

View Document

06/05/166 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COX

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 37 BRIAR ROAD HARLESTON NORFOLK IP20 9HT ENGLAND

View Document

25/03/1525 March 2015 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