- Company Overview for CARE BEAR LTD (06227448)
- Filing history for CARE BEAR LTD (06227448)
- People for CARE BEAR LTD (06227448)
- More for CARE BEAR LTD (06227448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 21 January 2014 | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Mandeep Kundi on 25 April 2012 | |
22 May 2012 | CH03 | Secretary's details changed for Mr Mandeep Kundi on 25 April 2012 | |
23 Nov 2011 | TM01 | Termination of appointment of Iqbal Dhutti as a director | |
22 Aug 2011 | AP01 | Appointment of Iqbal Dhutti as a director | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
16 Aug 2011 | CERTNM |
Company name changed NI4 property LIMITED\certificate issued on 16/08/11
|
|
16 Aug 2011 | CONNOT | Change of name notice | |
17 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders |