HAUSER BEARS
Status | DISSOLVED |
Company No. | 07015971 |
Category | |
Incorporated | 11 Sep 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 29 Aug 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Sep 2012
Category: Address
Type: AD03
Documents
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
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
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Short
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Goodyer
Documents
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
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
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
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastien Barrillier
Documents
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
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
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne-Laure Hauser
Documents
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
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
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
Statement of companys objects
Date: 03 Nov 2009
Category: Change-of-constitution
Type: CC04
Documents
Some Companies
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09953952 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE GARDENS (ORCHARD RW) MANAGEMENT COMPANY LIMITED
WOODWATER HOUSE,EXETER,EX2 5WR
Number: | 11704183 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |