BULLYWOOD LIMITED

17 Spotswood Mount, Sheffield, S14 1LG, England
StatusDISSOLVED
Company No.10198374
CategoryPrivate Limited Company
Incorporated25 May 2016
Age7 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

BULLYWOOD LIMITED is an dissolved private limited company with number 10198374. It was incorporated 7 years, 11 months, 21 days ago, on 25 May 2016 and it was dissolved 3 years, 4 months, 3 days ago, on 12 January 2021. The company address is 17 Spotswood Mount, Sheffield, S14 1LG, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum Lee Bullimore

Notification date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Lee Bullimore

Appointment date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 17 Spotswood Mount Sheffield S14 1LG

Old address: 10 Coleridge Road Barnby Dun Doncaster DN3 1AN England

Change date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Viktors Tereskovics

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Viktors Tereskovics

Cessation date: 2019-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Viktors Tereskovics

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Old address: 38 Easton Drive Sittingbourne ME10 3FE England

Change date: 2017-06-14

New address: 10 Coleridge Road Barnby Dun Doncaster DN3 1AN

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Janis Supe

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black oak LIMITED\certificate issued on 10/11/16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Mr Janis Supe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-09

Officer name: Viktors Tereskovics

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: 38 Easton Drive Sittingbourne ME10 3FE

Change date: 2016-11-09

Old address: 10 Coleridge Road Barnby Dun Doncaster South Yorkshire DN3 1AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

128 VICTORIA RISE LIMITED

128 VICTORIA RISE,LONDON,SW4 0NW

Number:04479746
Status:ACTIVE
Category:Private Limited Company

GNYZNAR WTG BLADE REPAIR LTD

8 BARHAM ROAD,KINGSTON UPON HULL,HU9 4TY

Number:11963780
Status:ACTIVE
Category:Private Limited Company

HARLAND BUSINESS SERVICES LTD

MERCHANTS HOUSE 102 HILL VIEW,BRISTOL,BS9 4QG

Number:08112905
Status:ACTIVE
Category:Private Limited Company

HIKU LIMITED

THIRD FLOOR,LONDON,EC1A 7LP

Number:06747901
Status:ACTIVE
Category:Private Limited Company

KU WELL SERVICES LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC432653
Status:ACTIVE
Category:Private Limited Company

READYSUDDEN LIMITED

KINGHURST MEWS,YORK,YO19 6PZ

Number:02249763
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