Advanced company searchLink opens in new window

BIG BEAR HOLDINGS LIMITED

Company number 10543115

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2018 DS01 Application to strike the company off the register
15 Mar 2017 AP03 Appointment of Clive Ashley Burnett as a secretary on 24 February 2017
15 Mar 2017 AP01 Appointment of Mr Raphael Maurice Charles Vital De Botton as a director on 24 February 2017
14 Mar 2017 AP01 Appointment of Mr Steven Falcon Joseph as a director on 24 February 2017
14 Mar 2017 AP01 Appointment of Mr Lionel Yves Assant as a director on 24 February 2017
14 Mar 2017 AP01 Appointment of Mrs Maria Elza Marleen Van Troys as a director on 24 February 2017
14 Mar 2017 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Quality House Vicarage Lane Blackpool FY4 4NQ on 14 March 2017
14 Mar 2017 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 February 2017
14 Mar 2017 TM01 Termination of appointment of Martin James Mcnair as a director on 24 February 2017
27 Feb 2017 CERTNM Company name changed dmwsl 850 LIMITED\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
30 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-30
  • GBP 1