- Company Overview for BULLION BUYERS LIMITED (09077790)
- Filing history for BULLION BUYERS LIMITED (09077790)
- People for BULLION BUYERS LIMITED (09077790)
- More for BULLION BUYERS LIMITED (09077790)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
24 Jul 2020 | PSC04 | Change of details for Edmund Noad as a person with significant control on 1 April 2020 | |
24 Jul 2020 | CH01 | Director's details changed for Edmund Noad on 1 April 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 10 Northgate Dewsbury West Yorkshire WF13 1DT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 30 June 2020 | |
07 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jun 2018 | CH01 | Director's details changed for Edmund Noad on 28 July 2017 | |
10 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 10 10 Northgate Dewsbury West Yorkshire WF13 1DT England to 10 Northgate Dewsbury West Yorkshire WF13 1DT on 27 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Greenwood Barton, C/O Barclays Bank Chambers Cleckheaton West Yorkshire BD19 5AA to 10 10 Northgate Dewsbury West Yorkshire WF13 1DT on 22 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|