BESPOKE TUNING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Confirmation statement made on 2021-07-01 with updates

View Document

08/01/258 January 2025 Notification of Adrian Curling as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Withdraw the company strike off application

View Document

07/01/257 January 2025 Appointment of Mr Adrian Curling as a director on 2025-01-07

View Document

06/01/256 January 2025 Termination of appointment of James Brown as a director on 2025-01-06

View Document

16/06/2316 June 2023 Appointment of Mr James Brown as a director on 2023-06-16

View Document

20/09/2220 September 2022 Cessation of Adrian Curling as a person with significant control on 2022-08-01

View Document

20/09/2220 September 2022 Termination of appointment of Adrian Curling as a director on 2022-08-01

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT 19 19 LIPSCOMBE RISE ALTON HAMPSHIRE GU34 2HR ENGLAND

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MISS ABIGAIL ELIZABETH BYATT

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL ELIZABETH BYATT

View Document

04/06/204 June 2020 CESSATION OF ADRIAN CURLING AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CURLING

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE JONES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 95 TIVERTON ROAD BASINGSTOKE RG23 8EH ENGLAND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MISS CHLOE LILY JONES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE JONES

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MISS CHLOE LILY JONES

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AJ CURLING / 30/12/2019

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM UNIT 20 WALKER PLACE MEDSTEAD HAMPSHIRE GU34 5PG UNITED KINGDOM

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CURLING

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEMMA SMITH

View Document

31/12/1931 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/12/2019

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM YARD 2 LAGNESS ROAD CHICHESTER PO20 1LJ UNITED KINGDOM

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR JEMMA SMITH

View Document

29/08/1929 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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