DARE TO BARE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-11-08

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-11-09

View Document

28/11/2328 November 2023 Previous accounting period extended from 2023-09-30 to 2023-11-09

View Document

16/11/2316 November 2023 Registered office address changed from Unit 8B,New North House Canonbury Yard 202/208 New North Road London N1 7BJ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-11-16

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Declaration of solvency

View Document

09/11/239 November 2023 Annual accounts for year ending 09 Nov 2023

View Accounts

31/10/2331 October 2023 Satisfaction of charge 033663560009 in full

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2024-02-28 to 2023-09-30

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/226 January 2022 Registered office address changed from Unit 3P Leroy House 436 Essex Road London N1 3QP England to Unit 8B,New North House Canonbury Yard 202/208 New North Road London N1 7BJ on 2022-01-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033663560008

View Document

14/11/2014 November 2020 PSC'S CHANGE OF PARTICULARS / ANGELA MARY BAILEY / 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033663560009

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 01/04/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY BAILEY / 01/07/2020

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3P,LEROY HOUSE,436, ESSEX ROAD,LONDON ESSEX ROAD LONDON N1 3QP ENGLAND

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3P,LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP ENGLAND

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 27/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 05/06/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033663560008

View Document

18/07/1618 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/07/157 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/06/146 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

24/05/1324 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

25/05/1225 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

26/05/1126 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/07/1013 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/03/102 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/066 July 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 53 GROSVENOR STREET LONDON WIX 9FH

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

23/10/9723 October 1997 £ NC 1000/10000 26/08/97

View Document

23/10/9723 October 1997 NC INC ALREADY ADJUSTED 26/08/97

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 COMPANY NAME CHANGED ZODIAC FASHIONS LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NICHOLBEAN LTD


  • 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