- Company Overview for CHARLIE BEARS PETCARE LTD (12454320)
- Filing history for CHARLIE BEARS PETCARE LTD (12454320)
- People for CHARLIE BEARS PETCARE LTD (12454320)
- More for CHARLIE BEARS PETCARE LTD (12454320)
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) |
---|---|---|---|
01 Mar 2024 | AA | Micro company accounts made up to 29 February 2024 | |
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
03 May 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 9 November 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
11 Aug 2021 | CH01 | Director's details changed for Mr Gavin Williams on 5 June 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Gavin Williams as a person with significant control on 5 June 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from Flat 2 Haven House 57 Addington Road South Croydon CR2 8rd to 34 Westway Caterham on the Hill Surrey CR3 5TP on 10 August 2021 | |
10 Aug 2021 | AP04 | Appointment of Aml Registrars Limited as a secretary on 10 August 2021 | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2020 | AD01 | Registered office address changed from 2 Haven House, 57 Addington Road Addington Road Sanderstead CR2 8rd England to Flat 2 Haven House 57 Addington Road South Croydon CR2 8rd on 25 February 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|