- Company Overview for BULKSHIP GROUP LIMITED (SC611719)
- Filing history for BULKSHIP GROUP LIMITED (SC611719)
- People for BULKSHIP GROUP LIMITED (SC611719)
- Insolvency for BULKSHIP GROUP LIMITED (SC611719)
- More for BULKSHIP GROUP LIMITED (SC611719)
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) |
---|---|---|---|
17 Nov 2023 | AD01 | Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to 9 George Square Glasgow G2 1QQ on 17 November 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Suite 6a Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 15 February 2023 | |
13 Feb 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
15 Nov 2022 | TM01 | Termination of appointment of Crawford James Wright as a director on 1 November 2022 | |
15 Nov 2022 | PSC07 | Cessation of Crawford James Wright as a person with significant control on 1 November 2022 | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN United Kingdom to Suite 6a Dunnswood Road Cumbernauld Glasgow G67 3EN on 29 June 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Mar 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | PSC01 | Notification of Crawford James Wright as a person with significant control on 28 June 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Allan Porter as a person with significant control on 28 June 2019 | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|