Advanced company searchLink opens in new window

BEAR DICTIONARY LIMITED

Company number 07206762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
18 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
06 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
23 Apr 2019 CH01 Director's details changed for Mr Dimitrakis George Demetriou on 27 March 2019
23 Apr 2019 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 23 April 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
08 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014
08 Feb 2014 CH01 Director's details changed for Mr Dimitrakis George Demetriou on 8 February 2014
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013