Advanced company searchLink opens in new window

BULL STREET LIMITED

Company number 05196584

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
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
  • GBP 1
30 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
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