The Bear Retail Ltd was founded on 25 August 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Benfold-coultas, Amanda, Coultas, Eileen at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENFOLD-COULTAS, Amanda | 21 July 2008 | 02 August 2012 | 1 |
COULTAS, Eileen | 21 July 2008 | 02 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 June 2019 | |
LIQ14 - N/A | 04 March 2019 | |
LIQ03 - N/A | 06 March 2018 | |
RESOLUTIONS - N/A | 27 January 2017 | |
AD01 - Change of registered office address | 27 January 2017 | |
4.20 - N/A | 27 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 January 2017 | |
DISS16(SOAS) - N/A | 22 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2016 | |
AR01 - Annual Return | 20 January 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
DISS16(SOAS) - N/A | 04 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AR01 - Annual Return | 24 June 2014 | |
PARENT_ACC - N/A | 19 March 2014 | |
AAMD - Amended Accounts | 07 March 2014 | |
AGREEMENT2 - N/A | 07 March 2014 | |
GUARANTEE2 - N/A | 07 February 2014 | |
PARENT_ACC - N/A | 24 January 2014 | |
AP01 - Appointment of director | 23 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AA01 - Change of accounting reference date | 30 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AR01 - Annual Return | 12 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 September 2012 | |
AP01 - Appointment of director | 09 August 2012 | |
TM02 - Termination of appointment of secretary | 08 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
TM01 - Termination of appointment of director | 08 August 2012 | |
AD01 - Change of registered office address | 08 August 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 14 September 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 10 September 2009 | |
353 - Register of members | 10 September 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
RESOLUTIONS - N/A | 16 March 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2009 | |
363a - Annual Return | 11 March 2009 | |
353 - Register of members | 11 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
225 - Change of Accounting Reference Date | 26 February 2008 | |
363a - Annual Return | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2007 | |
353 - Register of members | 19 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2006 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
NEWINC - New incorporation documents | 25 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2006 | Fully Satisfied |
N/A |