SHERPA BEAR LIMITED

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/176 September 2017 APPLICATION FOR STRIKING-OFF

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PHILIP BEARE / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
10 DEW POND CLOSE
HORSHAM
WEST SUSSEX
RH13 6DE

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 7 STANFORD TERRACE, STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF ENGLAND

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 10 DEW POND CLOSE HORSHAM WEST SUSSEX RH13 6DE

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PHILIP BEARE / 13/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY JOELLE BEVINGTON

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS PHILIP BEARE / 26/03/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED JOELLE RUTH BEVINGTON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY MIKE TRUMBLE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: G OFFICE CHANGED 23/02/05 HOLMBUSH FARM CRAWLEY ROAD FAYGATE NEAR HORSHAM WEST SUSSEX RH12 4SE

View Document

04/10/044 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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