Advanced company searchLink opens in new window

BULLET DIGITAL LIMITED

Company number 04321016

Filter by category

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)
30 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 12 February 2013
11 Jun 2012 AD01 Registered office address changed from 1 Victoria Street Bristol BS1 6AA on 11 June 2012
27 Feb 2012 4.20 Statement of affairs with form 4.19
17 Feb 2012 600 Appointment of a voluntary liquidator
17 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2012 AD01 Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 7 February 2012
08 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 11,000
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
18 Nov 2011 AD02 Register inspection address has been changed from Claremont Nevill Street Abergavenny Monmouthshire NP7 5AA
18 Nov 2011 AD03 Register(s) moved to registered inspection location
15 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a second filing of the SH01 registered on 09/05/2011.
09 May 2011 MEM/ARTS Memorandum and Articles of Association
09 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 1,000
  • ANNOTATION This document was second filed on 15/07/2011.
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2011 AP01 Appointment of Mr Clifford John Evans as a director
07 Feb 2011 TM02 Termination of appointment of Carrie Lewis as a secretary
23 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
05 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Jan 2010 AD02 Register inspection address has been changed