BEARCO TRADING LIMITED
Status | DISSOLVED |
Company No. | 03379169 |
Category | Private Limited Company |
Incorporated | 30 May 1997 |
Age | 26 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 6 months, 20 days |
SUMMARY
BEARCO TRADING LIMITED is an dissolved private limited company with number 03379169. It was incorporated 26 years, 11 months ago, on 30 May 1997 and it was dissolved 6 months, 20 days ago, on 10 October 2023. The company address is 128 City Road, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-27
Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
New address: 128 City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marina Phedonos
Appointment date: 2022-01-18
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Frosoula Savva
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-15
Officer name: Miss Christina Maria Oxinou
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Frosoula Savva
Change date: 2021-06-15
Documents
Change corporate secretary company with change date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Trea Secretarial Limited
Change date: 2021-03-31
Documents
Accounts with accounts type small
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type full
Date: 23 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 24 Dec 2019
Action Date: 26 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-26
Made up date: 2018-12-27
Documents
Change account reference date company previous shortened
Date: 25 Sep 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-27
Made up date: 2018-12-28
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-04
Psc name: Superior Resources Limited
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleftherios Christofides
Termination date: 2019-02-04
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-04
Officer name: Miss Christina Maria Oxinou
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-04
Psc name: Artur Khostikyan
Documents
Accounts with accounts type small
Date: 05 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-28
Made up date: 2017-12-29
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-29
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type small
Date: 06 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Change corporate secretary company with change date
Date: 01 Dec 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Trea Secretarial Limited
Change date: 2017-08-24
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Frosoula Savva
Appointment date: 2017-03-07
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianthi Tanti
Termination date: 2017-03-07
Documents
Accounts with accounts type small
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Appoint person director company with name date
Date: 03 Jun 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-12
Officer name: Miss Marianthi Tanti
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Stylianos Haralambous
Documents
Accounts with accounts type small
Date: 17 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-06
Officer name: Mr Eleftherios Christofides
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Andreas Tsangaridis
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type small
Date: 12 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Tsangaridis
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonia Antoniou
Documents
Accounts with accounts type small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type small
Date: 08 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bonusworth Limited
Documents
Termination secretary company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rwl Registrars Limited
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonios Pantzaris
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stylianos Haralambous
Documents
Accounts with accounts type small
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type small
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Antonios Pantzaris
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonia Antoniou
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Rwl Registrars Limited
Documents
Change corporate director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Bonusworth Limited
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Trea Secretarial Limited
Documents
Accounts with accounts type small
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rozco LIMITED\certificate issued on 21/04/05
Documents
Accounts with accounts type small
Date: 07 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 Mar 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/01
Documents
Legacy
Date: 20 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 04 Jul 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/00
Documents
Some Companies
CREATIVE CONSULTING LONDON LIMITED
CARTHOUSE 2, COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD,CAMBRIDGE,CB22 3GN
Number: | 06675785 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CROW LANE,ROMFORD,RM7 0EP
Number: | 06906029 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11434136 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASSELL HOUSE HAIRDRESSING LIMITED
115-117 HASSELL STREET,NEWCASTLE,ST5 1AX
Number: | 11562164 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 GRANGE ROAD,RAMSGATE,CT11 9PT
Number: | 10145077 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WYE CLIFF ROAD,BIRMINGHAM,B20 3TB
Number: | 09974482 |
Status: | ACTIVE |
Category: | Private Limited Company |