Advanced company searchLink opens in new window

BULLET PROMOTIONS LIMITED

Company number 11595419

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-04
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