This company is commonly known as The Club (london) Bespoke Events Ltd. The company was founded 5 years ago and was given the registration number 11953763. The firm's registered office is in CHESHAM. You can find them at Hemsley Miller, 9 Chiltern Court, Asheridge Road, Chesham, . This company's SIC code is 56210 - Event catering activities.
Name | : | THE CLUB (LONDON) BESPOKE EVENTS LTD |
---|---|---|
Company Number | : | 11953763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2019 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hemsley Miller, 9 Chiltern Court, Asheridge Road, Chesham, England, HP5 2PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, United Kingdom, WD3 1DS | Director | 18 April 2019 | Active |
Hemsley Miller, 9 Chiltern Accountants, Asheridge Road, Chesham, England, HP5 2PX | Director | 23 June 2020 | Active |
Ms Emma Michele Joy | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, United Kingdom, WD3 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Directors register information on withdrawal from the public register. | Download |
2021-05-18 | Officers | Withdrawal of the directors register information from the public register. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-20 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.