This company is commonly known as Bespoke Legal Services Ltd. The company was founded 9 years ago and was given the registration number 09598287. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Pantiles Chambers, 85 High Street, Tunbridge Wells, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BESPOKE LEGAL SERVICES LTD |
---|---|---|
Company Number | : | 09598287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 May 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 18 June 2015 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 18 June 2015 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 19 May 2015 | Active |
Pantiles Chambers, 85 High Street, Royal Tunbridge Wells, England, TN1 1XP | Director | 19 May 2015 | Active |
Mr Paul Robert Fife | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Address | Change registered office address company with date old address new address. | Download |
2015-07-22 | Address | Change registered office address company with date old address new address. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Capital | Capital allotment shares. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
2015-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.