- Company Overview for BULLINGBERG LIMITED (10269302)
- Filing history for BULLINGBERG LIMITED (10269302)
- People for BULLINGBERG LIMITED (10269302)
- More for BULLINGBERG LIMITED (10269302)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2021 | DS01 | Application to strike the company off the register | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 30 April 2020 | |
10 Jul 2020 | PSC04 | Change of details for Yousaf Sekander as a person with significant control on 28 June 2017 | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
09 Jul 2020 | PSC01 | Notification of Naheed Sekander as a person with significant control on 28 June 2017 | |
08 Jun 2020 | PSC04 | Change of details for Yousaf Sekander as a person with significant control on 8 June 2020 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 30 November 2017 | |
03 Aug 2017 | SH08 | Change of share class name or designation | |
03 Aug 2017 | SH02 | Sub-division of shares on 28 June 2017 | |
03 Aug 2017 | SH19 |
Statement of capital on 3 August 2017
|
|
03 Aug 2017 | SH20 | Statement by Directors | |
03 Aug 2017 | CAP-SS | Solvency Statement dated 28/06/17 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr Yousaf Sekander on 10 November 2016 | |
10 Nov 2016 | CH03 | Secretary's details changed for Mr Yousaf Sekander on 10 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 9 November 2016 | |
08 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-08
|