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

Bespoke Weddings Limited

Documents

Total Documents56
Total Pages246

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off
11 September 2021Voluntary strike-off action has been suspended
3 August 2021First Gazette notice for voluntary strike-off
27 July 2021Application to strike the company off the register
24 September 2020Secretary's details changed for Mrs Rhoda Janet Worrallo on 20 September 2020
24 September 2020Change of details for Mrs. Rhoda Janet Worrallo as a person with significant control on 20 September 2020
24 September 2020Change of details for Mr. Steven Leonard Worrallo as a person with significant control on 20 September 2020
24 September 2020Director's details changed for Mr Steven Leonard Worrallo on 20 September 2020
24 September 2020Director's details changed for Mrs Rhoda Janet Worrallo on 20 September 2020
10 July 2020Accounts for a dormant company made up to 30 June 2020
7 July 2020Confirmation statement made on 27 June 2020 with updates
31 March 2020Accounts for a dormant company made up to 30 June 2019
3 July 2019Confirmation statement made on 27 June 2019 with updates
29 March 2019Micro company accounts made up to 30 June 2018
10 July 2018Confirmation statement made on 27 June 2018 with updates
29 March 2018Total exemption full accounts made up to 30 June 2017
12 July 2017Notification of Rhoda Janet Worrallo as a person with significant control on 6 April 2016
12 July 2017Notification of Steven Leonard Worrallo as a person with significant control on 6 April 2016
12 July 2017Notification of Rhoda Janet Worrallo as a person with significant control on 6 April 2016
12 July 2017Confirmation statement made on 27 June 2017 with updates
12 July 2017Notification of Steven Leonard Worrallo as a person with significant control on 6 April 2016
12 July 2017Confirmation statement made on 27 June 2017 with updates
31 March 2017Micro company accounts made up to 30 June 2016
31 March 2017Micro company accounts made up to 30 June 2016
17 January 2017Registered office address changed from C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 17 January 2017
17 January 2017Registered office address changed from C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 17 January 2017
9 August 2016Annual return made up to 27 June 2016
Statement of capital on 2016-08-09
  • GBP 1
9 August 2016Annual return made up to 27 June 2016
Statement of capital on 2016-08-09
  • GBP 1
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
4 September 2015Annual return made up to 27 June 2015
Statement of capital on 2015-09-04
  • GBP 1
4 September 2015Annual return made up to 27 June 2015
Statement of capital on 2015-09-04
  • GBP 1
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
26 September 2014Company name changed holt castle LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
26 September 2014Company name changed holt castle LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
4 August 2014Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014
4 August 2014Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014
4 August 2014Registered office address changed from C/O Wychbury Greaves Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
26 April 2012Appointment of Steven Worrallo as a director
26 April 2012Appointment of Steven Worrallo as a director
19 April 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2012
19 April 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2012
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing