HAUSER BEARS

Kings Head House, Kings Head House,, Beaconsfield, HP9 2HN, England
StatusDISSOLVED
Company No.07015971
Category
Incorporated11 Sep 2009
Age14 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 19 days

SUMMARY

HAUSER BEARS is an dissolved with number 07015971. It was incorporated 14 years, 7 months, 20 days ago, on 11 September 2009 and it was dissolved 3 years, 6 months, 19 days ago, on 13 October 2020. The company address is Kings Head House, Kings Head House,, Beaconsfield, HP9 2HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Old address: Vienna House International Square Birmingham International Park Solihull B37 7GN

Change date: 2020-02-04

New address: Kings Head House, 15 London End, Beaconsfield HP9 2HN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Kevin Harris-James

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Miss Karine Annukka Hauser

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anne-Laure Hauser

Change date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

New address: Vienna House International Square Birmingham International Park Solihull B37 7GN

Old address: 23 Moseley Gate Birmingham West Midlands B13 8JJ

Change date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Harris-James

Appointment date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C & a Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Short

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Goodyer

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Barrillier

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C & a Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 23 Moseley Gate Alcester Road Moseley Birmingham B13 8JJ England

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Laure Hauser

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 23 Moseley Gate Alcester Road Moseley Birmingham B13 8JJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Patricia Marguerite Short

Documents

View document PDF

Statement of companys objects

Date: 03 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 11 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG PLANT HIRE LTD

3 BUCCLEUCH ROAD,SLOUGH,SL3 9BP

Number:11200119
Status:ACTIVE
Category:Private Limited Company

DRAWBRIDGE COMMUNICATIONS LIMITED

BAIRD HOUSE,LONDON,EC1N 8UN

Number:02216347
Status:LIQUIDATION
Category:Private Limited Company

EXTRACT DIGITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09953952
Status:ACTIVE
Category:Private Limited Company
Number:11704183
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMS HEALTH SURVEYS LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01401428
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION HEALTH LIMITED

ST JOHNS CHAMBERS,CHESTER,CH1 1QN

Number:05336121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source