- Company Overview for BULSTONE RESTORATION LIMITED (06409241)
- Filing history for BULSTONE RESTORATION LIMITED (06409241)
- People for BULSTONE RESTORATION LIMITED (06409241)
- More for BULSTONE RESTORATION LIMITED (06409241)
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) |
---|---|---|---|
08 Nov 2013 | CH01 | Director's details changed for Nikolay Stankov on 20 October 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mincho Matov on 20 October 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
29 Oct 2012 | TM02 | Termination of appointment of Equitax Llp as a secretary | |
21 Jun 2012 | AD01 | Registered office address changed from Threshold House 65 Shepherds Bush Green London W12 8TX United Kingdom on 21 June 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
05 Oct 2010 | AD01 | Registered office address changed from Flat 2 1 Lodge Drive London N13 5LA on 5 October 2010 | |
05 Oct 2010 | AP04 | Appointment of Equitax Llp as a secretary | |
01 Sep 2010 | AD01 | Registered office address changed from 31D Broomfield Avenue London N13 4JJ United Kingdom on 1 September 2010 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
26 Apr 2010 | AD01 | Registered office address changed from 1 Salway Place London E15 1NN United Kingdom on 26 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mincho Matov on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Nikolay Stankov on 1 October 2009 | |
26 Apr 2010 | TM02 | Termination of appointment of Acutax Llp as a secretary | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
09 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
09 Dec 2008 | 288c | Secretary's change of particulars / acutax LLP / 01/10/2008 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from second floor, treshold house 65-69 shepherd's bush green shepherd's bush london W12 8TX |