BULLIONAIRE JEWELLERS LTD

Suite 42 Dunston House Suite 42 Dunston House, Chesterfield, S41 9QD
StatusDISSOLVED
Company No.11662344
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jan 2023
Years1 year, 4 months, 26 days

SUMMARY

BULLIONAIRE JEWELLERS LTD is an dissolved private limited company with number 11662344. It was incorporated 5 years, 6 months, 25 days ago, on 06 November 2018 and it was dissolved 1 year, 4 months, 26 days ago, on 06 January 2023. The company address is Suite 42 Dunston House Suite 42 Dunston House, Chesterfield, S41 9QD.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Old address: The Coach House 1 Howard Road Reigate Surrey RH2 7JE United Kingdom

New address: Suite 42 Dunston House Dunston Road Chesterfield S41 9QD

Change date: 2021-12-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Mr Jason Duong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: Unit 211,Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG England

New address: The Coach House 1 Howard Road Reigate Surrey RH2 7JE

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Duong

Change date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Duong

Change date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: Unit 211,Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG

Old address: 59 Alloa Road London SE8 5AH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Old address: 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom

New address: 59 Alloa Road London SE8 5AH

Change date: 2018-11-27

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL CLEANING SOLUTIONS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC597543
Status:ACTIVE
Category:Private Limited Company

ERNT LIMITED

7/8 EGHAMS COURT,BOURNE END,SL8 5YS

Number:05507196
Status:ACTIVE
Category:Private Limited Company
Number:10462416
Status:ACTIVE
Category:Private Limited Company

HARVEY & TIMMS COMMERCIAL LIMITED

113 DARWIN CRESCENT,LOUGHBOROUGH,LE11 5SA

Number:11416598
Status:ACTIVE
Category:Private Limited Company

NOBLEHEART LIMITED

2ND FLOOR,LONDON,SW7 1DN

Number:07162732
Status:ACTIVE
Category:Private Limited Company

SHINING PAINTING AND DECORATING LTD

FLAT 6, 29,LEICESTER,LE2 0JU

Number:10881773
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