- Company Overview for BULLOCK & SIMPSON LIMITED (09969601)
- Filing history for BULLOCK & SIMPSON LIMITED (09969601)
- People for BULLOCK & SIMPSON LIMITED (09969601)
- More for BULLOCK & SIMPSON LIMITED (09969601)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2020 | AD01 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 132 South Lambeth Road London SW8 1RB on 16 December 2020 | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
01 Dec 2020 | TM01 | Termination of appointment of Olech Tkacz as a director on 30 May 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Idar Goma as a director on 30 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
10 Jan 2020 | TM01 | Termination of appointment of Idar Goma as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Olech Tkacz as a director on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 132 South Lambeth Road London SW8 1RB England to 24 Wellington Gardens London SE7 7PH on 10 January 2020 | |
07 Jan 2020 | DS02 | Withdraw the company strike off application | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2019 | DS01 | Application to strike the company off the register | |
24 Dec 2019 | AD01 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 132 South Lambeth Road London SW8 1RB on 24 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Idar Goma as a director on 12 May 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Olech Tkacz as a director on 12 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
02 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | TM01 | Termination of appointment of Idar Coma as a director on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 342 Brownhill Road London SE6 1AY England to 24 Wellington Gardens London SE7 7PH on 2 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Olech Tkacz as a director on 1 April 2019 | |
01 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Apr 2019 | AA | Micro company accounts made up to 31 January 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of Olech Tkacz as a director on 7 April 2017 | |
11 Mar 2019 | AD01 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 342 Brownhill Road London SE6 1AY on 11 March 2019 |