BULLRUN LTD

171 Lewisham High Street, London, SE13 6AA, United Kingdom
StatusDISSOLVED
Company No.11092826
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 6 days

SUMMARY

BULLRUN LTD is an dissolved private limited company with number 11092826. It was incorporated 6 years, 5 months, 20 days ago, on 01 December 2017 and it was dissolved 2 years, 3 months, 6 days ago, on 15 February 2022. The company address is 171 Lewisham High Street, London, SE13 6AA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-20

Officer name: Ms Sairish Sairish

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip George

Termination date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Efosa Donald Eronse

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Philip George

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Efosa Donald Eronse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

New address: 171 Lewisham High Street London SE13 6AA

Change date: 2020-12-29

Old address: 67-68 Hatton Garden 34 New House London EC1N 8JY United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ezra Jacobs Corporate Secretaries & Tax Advisors Ltd

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Grace Heavey

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-12

Officer name: Betsy Blake

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip George

Termination date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 67-68 Hatton Garden 34 New House London EC1N 8JY

Change date: 2019-11-21

Old address: 803 High Road London N17 0DH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: 48-48a Eagle Wharf Road C/O Blowfish Consultants, Unit 130 London N1 7ED United Kingdom

Change date: 2019-10-10

New address: 803 High Road London N17 0DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: 48-48a Eagle Wharf Road C/O Blowfish Consultants, Unit 130 London N1 7ED

Old address: 171 Lewisham High Street London SE13 6AA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: 800 High Road Gibson House London N17 0DH United Kingdom

New address: 171 Lewisham High Street London SE13 6AA

Change date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: 800 High Road Gibson House London N17 0DH

Old address: Meridian Trading Estate Unit One 20 Bugsbys Way Suite 109 Blowfish.Ltd London SE7 7SF United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK TECH SUPPORT LIMITED

3 CRESCENT TERRACE,CHELTENHAM,GL50 3PE

Number:10140456
Status:ACTIVE
Category:Private Limited Company

KERR PROPERTY LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI644439
Status:ACTIVE
Category:Private Limited Company

STAR RENOVATIONS LTD

SUITE 38 THE ENTERPRISE HUB,BRADFORD,BD4 9LX

Number:11706606
Status:ACTIVE
Category:Private Limited Company

STRATFORD EYE RTM COMPANY LIMITED

1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:08312612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRUTT AND PARKER(FARMS),LIMITED

1 WHITBREADS BUSINESS CENTRE WHITBREADS FARM LANE,CHELMSFORD,CM3 3FE

Number:00151618
Status:ACTIVE
Category:Private Limited Company

TEMPLESTOWE ELECTRICAL LIMITED

9, TEMPLESTOWE GATE,DONCASTER,DN12 2HR

Number:09178839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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