- Company Overview for BULLSS OCEANSS LTD (13879226)
- Filing history for BULLSS OCEANSS LTD (13879226)
- People for BULLSS OCEANSS LTD (13879226)
- More for BULLSS OCEANSS LTD (13879226)
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 Jan 2025 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
17 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 93 Disraeli Road 93 Disraeli Road E7 9JU London E7 9JU on 31 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Mohammed Mokuddus Miah as a director on 16 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Mohammed Miah as a person with significant control on 16 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Mrs Dana Malahhovskaja as a director on 16 October 2024 | |
16 Oct 2024 | PSC01 | Notification of Dana Malahhovskaja as a person with significant control on 16 October 2024 | |
22 Sep 2023 | PSC04 | Change of details for Mr Mohammad Miah as a person with significant control on 22 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
22 Sep 2023 | PSC01 | Notification of Mohammad Miah as a person with significant control on 22 September 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Mohammed Miah as a director on 22 September 2023 | |
22 Sep 2023 | PSC07 | Cessation of Pavol Demeter as a person with significant control on 22 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Pavol Demeter as a director on 22 September 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Apr 2022 | AD01 | Registered office address changed from 87 Lozells Street Birmingham B19 2AP England to 27 Old Gloucester Street London WC1N 3AX on 29 April 2022 | |
28 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-28
|