BULSATCOM HOLDING LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-06-14

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/11/2216 November 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 151 West Green Road Seven Sisters London N15 5EA on 2022-11-16

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Satisfaction of charge 089961140001 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 089961140002 in full

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY APEX TRUST CORPORATE LIMITED

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 6TH FLOOR 125 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR VESSELIN TODOROV STOYCHEFF

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR PLAMEN IVANOV GENCHEV / 25/10/2019

View Document

07/11/197 November 2019 CESSATION OF MAKSIM VESELINOV ZAYAKOV AS A PSC

View Document

10/07/1910 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAKSIM ZAYAKOV

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR PLAMEN IVANOV GENCHEV / 09/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR MAKSIM VESELINOV ZAYAKOV / 09/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKSIM VESELINOV ZAYAKOV / 09/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PLAMEN IVANOV GENCHEV / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ADOPT ARTICLES 13/06/2014

View Document

02/09/142 September 2014 ADOPT ARTICLES 13/06/2014

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089961140001

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company