BULLET PROMOTIONS LIMITED
Status | LIQUIDATION |
Company No. | 11595419 |
Category | Private Limited Company |
Incorporated | 29 Sep 2018 |
Age | 5 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BULLET PROMOTIONS LIMITED is an liquidation private limited company with number 11595419. It was incorporated 5 years, 8 months, 6 days ago, on 29 September 2018. The company address is C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2024
Action Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-03
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2024
Action Date: 24 Feb 2024
Category: Address
Type: AD01
Old address: York House, Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB
Change date: 2024-02-24
New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: 2 High Street Tunbridge Wells Kent TN1 1UX
New address: York House, Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB
Change date: 2023-01-12
Documents
Dissolution voluntary strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Steven Alan Hood
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-27
Psc name: Mr Steven Alan Hood
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Old address: 91 Forest Road Tunbridge Wells TN2 5BA England
Change date: 2020-10-09
New address: 2 High Street Tunbridge Wells Kent TN1 1UX
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Mcguire
Cessation date: 2019-07-22
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-22
Psc name: Steven Alan Hood
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 30 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-30
Officer name: Jamie Mcguire
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
New address: 91 Forest Road Tunbridge Wells TN2 5BA
Change date: 2019-07-22
Old address: 3B Guildford Road Tunbridge Wells TN1 1SW England
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 30 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Alan Hood
Appointment date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Old address: 2 High Street Tunbridge Wells TN1 1UX England
New address: 3B Guildford Road Tunbridge Wells TN1 1SW
Change date: 2018-11-05
Documents
Some Companies
CLARKSON ELECTRICAL SOLUTIONS LIMITED
1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ
Number: | 08122091 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR TREE LANE,LEICESTERSHIRE,LE6 0FH
Number: | 01590333 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 PINNER ROAD,HARROW,HA1 4EX
Number: | 11408665 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB
Number: | 05444823 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NURSERY ROAD,LONDON,SW9 8BP
Number: | 07797601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FUTURE SHAPING MEDIA COMPANY LTD
2ND FLOOR,HITCHIN,SG4 9SP
Number: | 09426308 |
Status: | ACTIVE |
Category: | Private Limited Company |