- Company Overview for BIG BEAR HOLDINGS LIMITED (10543115)
- Filing history for BIG BEAR HOLDINGS LIMITED (10543115)
- People for BIG BEAR HOLDINGS LIMITED (10543115)
- More for BIG BEAR HOLDINGS LIMITED (10543115)
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
|
|
30 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-30
|