- Company Overview for BULL STREET LIMITED (05196584)
- Filing history for BULL STREET LIMITED (05196584)
- People for BULL STREET LIMITED (05196584)
- Charges for BULL STREET LIMITED (05196584)
- Insolvency for BULL STREET LIMITED (05196584)
- More for BULL STREET LIMITED (05196584)
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) |
---|---|---|---|
06 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
30 Oct 2015 | RM01 | Appointment of receiver or manager | |
16 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 130-134 Granville Road London NW2 2LD to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 5 June 2015 | |
05 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | TM02 | Termination of appointment of Michael Meyer Chontow as a secretary on 23 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 | |
27 Jan 2015 | AP03 | Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
07 Dec 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mr Michael Meyer Chontow on 3 August 2011 | |
07 Dec 2011 | CH03 | Secretary's details changed for Mr Michael Chontow on 3 August 2011 | |
07 Dec 2011 | CH01 | Director's details changed for David Chontow on 3 August 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Sidney Shalom Chontow on 3 August 2011 |