FATHER BULL LTD

125 Ashley Road, Harwich, CO12 4AR, England
StatusDISSOLVED
Company No.09085181
CategoryPrivate Limited Company
Incorporated13 Jun 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 22 days

SUMMARY

FATHER BULL LTD is an dissolved private limited company with number 09085181. It was incorporated 9 years, 10 months, 25 days ago, on 13 June 2014 and it was dissolved 1 year, 3 months, 22 days ago, on 17 January 2023. The company address is 125 Ashley Road, Harwich, CO12 4AR, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: 12 Harland Street Ipswich Suffolk IP2 8JU

New address: 125 Ashley Road Harwich CO12 4AR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Szenyan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr David Szenyan

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed szenyan transport LIMITED\certificate issued on 24/09/14

Documents

View document PDF

Incorporation company

Date: 13 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE OPEN COLLEGE LTD

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:09382907
Status:ACTIVE
Category:Private Limited Company

CHILD.ORG INTERNATIONAL LIMITED

209-211 CITY ROAD,LONDON,EC1V 1JN

Number:05818928
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITYODDS LIMITED

106 MOUNT STREET,LONDON,W1K 2TW

Number:05319234
Status:ACTIVE
Category:Private Limited Company

DEZHEN LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10897438
Status:ACTIVE
Category:Private Limited Company

MONTUS LTD.

14 THE HAWTHORNS,RICKMANSWORTH,WD3 9UH

Number:09218000
Status:ACTIVE
Category:Private Limited Company

THE TOUR COMPANY (EUROPE) LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:03713804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source