Advanced company searchLink opens in new window

FOR BARE FEET INTERNATIONAL UK LTD

Company number 07509458

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • USD 100
03 Feb 2016 CH01 Director's details changed for Kelly Sue Baugh on 1 January 2016
02 Feb 2016 CH01 Director's details changed for Tina Renee Bode on 1 January 2016
02 Feb 2016 CH01 Director's details changed for Kelly Sue Baugh on 1 January 2016
02 Feb 2016 CH01 Director's details changed for Mandy Jaye Zellmer on 1 January 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • USD 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • USD 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 TM02 Termination of appointment of Taylor Wessing Llp as a secretary
13 Feb 2013 CH01 Director's details changed for Mandy Jaye Zellmer on 13 February 2013
13 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
13 Feb 2013 CH03 Secretary's details changed for Mandy Jaye Zellmer on 13 February 2013
13 Feb 2013 TM02 Termination of appointment of a secretary
13 Feb 2013 CH01 Director's details changed for Mandy Jaye Zellmer on 12 February 2013
13 Feb 2013 CH01 Director's details changed for Sheree Rae Mills on 12 February 2013
13 Feb 2013 CH01 Director's details changed for Tina Renee Bode on 12 February 2013
13 Feb 2013 CH01 Director's details changed for Kelly Sue Baugh on 12 February 2013