Advanced company searchLink opens in new window

BEAR TELECOM LIMITED

Company number 07298834

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 AA01 Previous accounting period shortened from 29 September 2018 to 31 March 2018
27 Jul 2018 AA Total exemption full accounts made up to 29 September 2017
18 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
18 Jul 2018 PSC01 Notification of Geoff Lockwood as a person with significant control on 15 June 2018
29 Jun 2018 CERTNM Company name changed new call telecom LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
21 Jun 2018 AD01 Registered office address changed from Bishopsgate Court 1st Floor, Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to 21 Cobham Road Fetcham Leatherhead KT22 9AU on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Nicolas James Lynch-Aird as a director on 15 June 2018
21 Jun 2018 TM01 Termination of appointment of Jerome Paul Booth as a director on 15 June 2018
21 Jun 2018 AP01 Appointment of Mr Geoffrey Lockwood as a director on 15 June 2018
15 Jun 2018 MR04 Satisfaction of charge 072988340008 in full
15 Jun 2018 MR04 Satisfaction of charge 4 in full
05 Jun 2018 MR05 All of the property or undertaking has been released from charge 4
23 Apr 2018 MR04 Satisfaction of charge 072988340007 in full
16 Mar 2018 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Bishopsgate Court 1st Floor, Bishopsgate Court 4-12 Norton Folgate London E1 6DB on 16 March 2018
11 Jan 2018 MR05 All of the property or undertaking has been released from charge 072988340008
04 Jan 2018 MR05 All of the property or undertaking has been released from charge 072988340007
15 Dec 2017 AA01 Previous accounting period extended from 30 March 2017 to 29 September 2017
14 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
14 Sep 2017 PSC02 Notification of New Call Telecom Holdings Limited as a person with significant control on 1 July 2016
06 Sep 2017 TM01 Termination of appointment of Richard Charles Jennings as a director on 9 June 2017
21 Mar 2017 AA Full accounts made up to 31 March 2016