- Company Overview for REDBEAR LIMITED (11185996)
- Filing history for REDBEAR LIMITED (11185996)
- People for REDBEAR LIMITED (11185996)
- More for REDBEAR LIMITED (11185996)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2024 | DS01 | Application to strike the company off the register | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
07 Mar 2023 | PSC01 | Notification of Colin Batsford as a person with significant control on 6 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of David Stephenson as a person with significant control on 6 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of David Stephenson as a director on 6 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Colin Lionel Batsford as a director on 6 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from The Old School Brighton Road Lower Beeding Horsham RH13 6NQ England to 85 Mapleton Crescent Enfield EN3 5rd on 7 March 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
08 Feb 2022 | CERTNM |
Company name changed bee blissful LIMITED\certificate issued on 08/02/22
|
|
02 Feb 2022 | CONNOT | Change of name notice | |
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from 70 Russell House Cambridge Street London SW1V 4EQ United Kingdom to The Old School Brighton Road Lower Beeding Horsham RH13 6NQ on 25 May 2021 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from 70 Cambridge Street London SW1V 4EQ England to 70 Russell House Cambridge Street London SW1V 4EQ on 15 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates |