BEARFLAIR LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11

View Document

20/06/2320 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 CESSATION OF SCOTT HARRIS AS A PSC

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERSON BATTAD

View Document

23/08/1923 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT HARRIS

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR JEFFERSON BATTAD

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 2 ST. MARYS ROAD STOWMARKET IP14 1LW UNITED KINGDOM

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company