Download leads from Nexok and grow your business. Find out more

Bespoke Executive Solutions Limited

Documents

Total Documents48
Total Pages124

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off
19 November 2013Final Gazette dissolved via voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
29 July 2013Application to strike the company off the register
29 July 2013Application to strike the company off the register
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
31 January 2013Appointment of Mr Richard Anthony Gray as a director
31 January 2013Termination of appointment of David Gray as a director
31 January 2013Termination of appointment of Richard Anthony Gray as a director on 28 January 2012
31 January 2013Termination of appointment of Richard Gray as a director
31 January 2013Appointment of Mr Richard Anthony Gray as a director on 28 January 2012
31 January 2013Appointment of Mr Richard Anthony Gray as a director on 28 January 2013
31 January 2013Appointment of Mr Richard Anthony Gray as a director
31 January 2013Termination of appointment of David Alan Charles Gray as a director on 28 January 2013
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 31 May 2011
28 February 2012Total exemption small company accounts made up to 31 May 2011
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 31 May 2010
1 February 2011Total exemption small company accounts made up to 31 May 2010
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
7 June 2010Director's details changed for Mr David Alan Charles Gray on 13 May 2010
7 June 2010Secretary's details changed for Mr Kenneth Lee Michael Noble on 26 April 2010
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
7 June 2010Director's details changed for Mr David Alan Charles Gray on 13 May 2010
7 June 2010Secretary's details changed for Mr Kenneth Lee Michael Noble on 26 April 2010
9 February 2010Total exemption small company accounts made up to 31 May 2009
9 February 2010Total exemption small company accounts made up to 31 May 2009
2 June 2009Director's change of particulars / david gray / 01/05/2009
2 June 2009Director's Change of Particulars / david gray / 01/05/2009 / Nationality was: aritish, now: british
2 June 2009Return made up to 13/05/09; full list of members
2 June 2009Return made up to 13/05/09; full list of members
30 May 2008Secretary appointed kenneth lee michael noble
30 May 2008Director appointed david alan charles gray
30 May 2008Secretary appointed kenneth lee michael noble
30 May 2008Director appointed david alan charles gray
15 May 2008Appointment terminated director hanover directors LIMITED
15 May 2008Appointment Terminated Director hanover directors LIMITED
15 May 2008Appointment Terminated Secretary hcs secretarial LIMITED
15 May 2008Appointment terminated secretary hcs secretarial LIMITED
13 May 2008Incorporation
13 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing