DARE TO BARE LIMITED

03366356
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
22 Jul 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 24 Buy now
15 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
28 Nov 2023 accounts Annual Accounts 7 Buy now
28 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
15 Nov 2023 resolution Resolution 1 Buy now
15 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
31 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Aug 2023 accounts Annual Accounts 7 Buy now
21 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 11 Buy now
14 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2020 mortgage Registration of a charge 5 Buy now
01 Jul 2020 officers Change of particulars for director (Stephen Paul Bailey) 2 Buy now
01 Jul 2020 officers Change of particulars for director (Angela Mary Bailey) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 10 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 10 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 officers Change of particulars for director (Stephen Paul Bailey) 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 accounts Annual Accounts 11 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jun 2017 officers Change of particulars for director (Stephen Paul Bailey) 2 Buy now
31 May 2017 accounts Annual Accounts 4 Buy now
26 Oct 2016 mortgage Registration of a charge 25 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
07 Jun 2016 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 18 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 17 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 3 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 3 Buy now
05 Jun 2013 accounts Annual Accounts 17 Buy now
24 May 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 16 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
18 May 2011 accounts Annual Accounts 14 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 accounts Annual Accounts 15 Buy now
02 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jul 2009 annual-return Return made up to 07/05/09; full list of members 5 Buy now
02 Jul 2009 accounts Annual Accounts 12 Buy now
17 Jun 2008 annual-return Return made up to 07/05/08; no change of members 7 Buy now
09 Jun 2008 accounts Annual Accounts 12 Buy now
13 Jul 2007 accounts Annual Accounts 14 Buy now
26 Jun 2007 annual-return Return made up to 07/05/07; no change of members 7 Buy now
10 Mar 2007 annual-return Return made up to 07/05/06; full list of members 7 Buy now
19 Sep 2006 accounts Annual Accounts 12 Buy now
06 Jul 2006 accounts Delivery ext'd 3 mth 31/08/05 1 Buy now
10 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2005 accounts Annual Accounts 13 Buy now
01 Jul 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 13 Buy now
24 May 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
04 Jul 2003 accounts Annual Accounts 13 Buy now
19 May 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
16 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
11 Jul 2002 annual-return Return made up to 07/05/02; full list of members 7 Buy now
29 Jun 2002 accounts Annual Accounts 13 Buy now
19 Jul 2001 annual-return Return made up to 07/05/01; full list of members 6 Buy now
20 Jun 2001 accounts Annual Accounts 11 Buy now
25 Sep 2000 address Registered office changed on 25/09/00 from: 53 grosvenor street london wix 9FH 1 Buy now
01 Jun 2000 annual-return Return made up to 07/05/00; full list of members 6 Buy now
11 May 2000 accounts Annual Accounts 6 Buy now
04 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 May 1999 annual-return Return made up to 07/05/99; no change of members 4 Buy now
12 Mar 1999 accounts Annual Accounts 6 Buy now
01 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 1998 annual-return Return made up to 07/05/98; full list of members 6 Buy now
27 Oct 1997 capital Ad 26/08/97--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
24 Oct 1997 accounts Accounting reference date extended from 31/05/98 to 31/08/98 1 Buy now
23 Oct 1997 resolution Resolution 1 Buy now
23 Oct 1997 capital £ nc 1000/10000 26/08/97 1 Buy now
11 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 1997 officers Secretary resigned 1 Buy now
10 Sep 1997 officers Director resigned 1 Buy now
10 Sep 1997 officers New secretary appointed 2 Buy now
10 Sep 1997 officers New director appointed 2 Buy now
10 Sep 1997 officers New director appointed 2 Buy now