Download leads from Nexok and grow your business. Find out more

Bearhunt Sympo Limited

Documents

Total Documents38
Total Pages134

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off
4 June 2013Final Gazette dissolved via voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
7 February 2013Application to strike the company off the register
7 February 2013Application to strike the company off the register
19 September 2012Total exemption small company accounts made up to 30 April 2012
19 September 2012Total exemption small company accounts made up to 30 April 2012
14 May 2012Previous accounting period extended from 28 February 2012 to 30 April 2012
14 May 2012Previous accounting period extended from 28 February 2012 to 30 April 2012
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
9 December 2011Appointment of John Macaulay as a secretary
9 December 2011Registered office address changed from 806-808 Hyde Road, Gorton, Manchester M18 7JD United Kingdom on 9 December 2011
9 December 2011Registered office address changed from 806-808 Hyde Road, Gorton, Manchester M18 7JD United Kingdom on 9 December 2011
9 December 2011Appointment of John Macaulay as a secretary on 1 November 2011
9 December 2011Registered office address changed from 806-808 Hyde Road, Gorton, Manchester M18 7JD United Kingdom on 9 December 2011
1 December 2011Total exemption small company accounts made up to 28 February 2011
1 December 2011Total exemption small company accounts made up to 28 February 2011
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 March 2010Appointment of John Piers Macaulay as a director
22 March 2010Appointment of Malcolm Mcclean as a director
22 March 2010Appointment of Malcolm Mcclean as a director
22 March 2010Appointment of John Piers Macaulay as a director
12 March 2010Appointment of John Piers Macaulay as a director
12 March 2010Appointment of Malcolm Mcclean as a director
12 March 2010Appointment of Malcolm Mcclean as a director
12 March 2010Appointment of John Piers Macaulay as a director
26 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 99
26 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 99
26 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 99
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 February 2010Termination of appointment of Ela Shah as a director
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 February 2010Termination of appointment of Ela Shah as a director
Sign up now to grow your client base. Plans & Pricing