Advanced company searchLink opens in new window

BULLOCK & SIMPSON LIMITED

Company number 09969601

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)
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