PURSUED BY A BEAR LTD

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/09/166 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 COMPANY NAME CHANGED SARAH-JANE POTTS LIMITED
CERTIFICATE ISSUED ON 06/05/15

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR DAMIAN HUGH MCGEE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
44A FLORAL STREET
LONDON
WC2E 9DA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE POTTS / 28/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE POTTS / 01/08/2012

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED AP PARTNERSHIP SERVICES

View Document

08/08/128 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

12/08/1112 August 2011 23/07/11 NO CHANGES

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE POTTS / 14/06/2011

View Document

03/08/103 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE POTTS / 22/07/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE POTTS / 04/02/2010

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED TIDY DREAM LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MS SARAH-JANE POTTS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

23/07/0923 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0923 July 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

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