- Company Overview for BULLET PROMOTIONS LIMITED (11595419)
- Filing history for BULLET PROMOTIONS LIMITED (11595419)
- People for BULLET PROMOTIONS LIMITED (11595419)
- Insolvency for BULLET PROMOTIONS LIMITED (11595419)
- More for BULLET PROMOTIONS LIMITED (11595419)
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) |
---|---|---|---|
02 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2024 | |
24 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2024 | AD01 | Registered office address changed from York House, Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 24 February 2024 | |
14 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
17 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2023 | LIQ02 | Statement of affairs | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | AD01 | Registered office address changed from 2 High Street Tunbridge Wells Kent TN1 1UX to York House, Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 12 January 2023 | |
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
27 Sep 2021 | CH01 | Director's details changed for Mr Steven Alan Hood on 27 September 2021 | |
27 Sep 2021 | PSC04 | Change of details for Mr Steven Alan Hood as a person with significant control on 27 September 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Apr 2021 | AA | Micro company accounts made up to 30 September 2019 | |
11 Jan 2021 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
09 Oct 2020 | AD01 | Registered office address changed from 91 Forest Road Tunbridge Wells TN2 5BA England to 2 High Street Tunbridge Wells Kent TN1 1UX on 9 October 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
22 Jul 2019 | PSC07 | Cessation of Jamie Mcguire as a person with significant control on 22 July 2019 | |
22 Jul 2019 | PSC01 | Notification of Steven Alan Hood as a person with significant control on 22 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Jamie Mcguire as a director on 30 March 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 3B Guildford Road Tunbridge Wells TN1 1SW England to 91 Forest Road Tunbridge Wells TN2 5BA on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Steven Alan Hood as a director on 30 March 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from 2 High Street Tunbridge Wells TN1 1UX England to 3B Guildford Road Tunbridge Wells TN1 1SW on 5 November 2018 |