- Company Overview for BLUE BEAR BIDDER LTD (08372468)
- Filing history for BLUE BEAR BIDDER LTD (08372468)
- People for BLUE BEAR BIDDER LTD (08372468)
- More for BLUE BEAR BIDDER LTD (08372468)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
09 Apr 2016 | AD01 | Registered office address changed from International House George Curl Way Southampton SO18 2RZ to 31 Cappards Road Bishop Sutton Bristol BS39 5PS on 9 April 2016 | |
16 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
11 Oct 2014 | AD01 | Registered office address changed from C/O C/O Opus Castlemead Lower Castle Street Bristol BS1 3AG to International House George Curl Way Southampton SO18 2RZ on 11 October 2014 | |
11 Oct 2014 | TM01 | Termination of appointment of Darren John Ryemill as a director on 10 October 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
23 Jan 2013 | NEWINC |
Incorporation
|