- Company Overview for BLUE BEAR MANAGEMENT LIMITED (10239690)
- Filing history for BLUE BEAR MANAGEMENT LIMITED (10239690)
- People for BLUE BEAR MANAGEMENT LIMITED (10239690)
- Charges for BLUE BEAR MANAGEMENT LIMITED (10239690)
- Insolvency for BLUE BEAR MANAGEMENT LIMITED (10239690)
- More for BLUE BEAR MANAGEMENT LIMITED (10239690)
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) |
---|---|---|---|
16 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2021 | AM23 | Notice of move from Administration to Dissolution | |
22 Jul 2021 | AM10 | Administrator's progress report | |
26 Feb 2021 | AM06 | Notice of deemed approval of proposals | |
03 Feb 2021 | AM03 | Statement of administrator's proposal | |
04 Jan 2021 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 4 January 2021 | |
31 Dec 2020 | AM01 | Appointment of an administrator | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
15 Jul 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
23 Apr 2019 | MA | Memorandum and Articles of Association | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | MR01 | Registration of charge 102396900003, created on 4 April 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Pankaj Preet Gandhi on 16 January 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Pankaj Preet Gandhi as a person with significant control on 16 January 2019 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
06 Feb 2017 | MR01 | Registration of charge 102396900001, created on 31 January 2017 | |
06 Feb 2017 | MR01 | Registration of charge 102396900002, created on 31 January 2017 | |
06 Dec 2016 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 6 December 2016 |