BEAR AND ROCKET LIMITED
Status | DISSOLVED |
Company No. | 08812267 |
Category | Private Limited Company |
Incorporated | 12 Dec 2013 |
Age | 10 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 1 month, 24 days |
SUMMARY
BEAR AND ROCKET LIMITED is an dissolved private limited company with number 08812267. It was incorporated 10 years, 7 months, 18 days ago, on 12 December 2013 and it was dissolved 1 year, 1 month, 24 days ago, on 06 June 2023. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-25
Old address: 1 Pond Lane Bentfield Road Stansted CM24 8JG England
New address: 86-90 Paul Street London EC2A 4NE
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: 26 Church Street Bishop's Stortford Herts CM23 2LY
New address: 1 Pond Lane Bentfield Road Stansted CM24 8JG
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meredith Rowan Dawn Jones
Termination date: 2016-03-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Love
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Meredith Rowan Dawn Jones
Documents
Capital allotment shares
Date: 06 Jan 2014
Action Date: 12 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-12
Capital : 100 GBP
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
ASHCOMBE MOTORISED ACTIVITES AND TEAM BUILDING LIMITED
22 CLOBELLS,SOUTH BRENT,TQ10 9JW
Number: | 05055606 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHRIS LEGGE CONSULTANTS LIMITED
32 BRAESIDE,KENT,BR3 1SU
Number: | 09191610 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE
Number: | 10519079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACCOUNTING GROUP, ALBERMINSTER HOUSE 38-40,CROYDON,CR0 2EF
Number: | 11638132 |
Status: | ACTIVE |
Category: | Public Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10219906 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB
Number: | SC622807 |
Status: | ACTIVE |
Category: | Private Limited Company |