BULLET PROMOTIONS LIMITED

C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx
StatusLIQUIDATION
Company No.11595419
CategoryPrivate Limited Company
Incorporated29 Sep 2018
Age5 years, 8 months, 6 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKSON ELECTRICAL SOLUTIONS LIMITED

1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ

Number:08122091
Status:ACTIVE
Category:Private Limited Company

DRUCK LIMITED

FIR TREE LANE,LEICESTERSHIRE,LE6 0FH

Number:01590333
Status:ACTIVE
Category:Private Limited Company

MAKUW ENTERPRISES LTD

189 PINNER ROAD,HARROW,HA1 4EX

Number:11408665
Status:ACTIVE
Category:Private Limited Company

NEWBORN LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:05444823
Status:ACTIVE
Category:Private Limited Company

NICK TURNER PRODUCTIONS LTD

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

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