Flat 7
Edinburgh
EH7 5EQ
Scotland
Website | www.bearsofprayers.com |
---|
Registered Address | The Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Precious Day Studios LTD 66.67% Ordinary A |
---|---|
10 at £1 | Piotr Pyrchala 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,280 |
Cash | £4 |
Current Liabilities | £420 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from C/O the Accountants - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG England to C/O the Accountants - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 19 May 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 May 2016 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O the Accountants - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 19 May 2016 (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Piotr Pyrchala on 17 April 2012 (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Incorporation (22 pages) |