BULE SEA LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 04/06/254 June 2025 | Registered office address changed from 37 Croydon Road Beckenham BR3 4AB United Kingdom to 12 Blackett Street Manchester England M12 6AE on 2025-06-04 |
| 28/05/2528 May 2025 | Application to strike the company off the register |
| 27/05/2527 May 2025 | Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY United Kingdom to 37 Croydon Road Beckenham BR3 4AB on 2025-05-27 |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 10/03/2510 March 2025 | Registered office address changed from PO Box 4385 15128023 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-10 |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 11/01/2511 January 2025 | Registered office address changed to PO Box 4385, 15128023 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-11 |
| 28/08/2428 August 2024 | Registered office address changed from PO Box 4385 15128023 - Companies House Default Address Cardiff CF14 8LH to 291 Brighton Road South Croydon Surrey CR2 6EQ on 2024-08-28 |
| 15/08/2415 August 2024 | |
| 15/08/2415 August 2024 | Registered office address changed to PO Box 4385, 15128023 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-15 |
| 15/08/2415 August 2024 | |
| 15/08/2415 August 2024 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
| 25/07/2425 July 2024 | Termination of appointment of Muhammad Ashraf as a director on 2024-07-25 |
| 24/07/2424 July 2024 | Appointment of Muhammad Ashraf as a director on 2024-07-24 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
| 16/07/2416 July 2024 | Appointment of Zhuorui (Uk) Secretary Co., Ltd. as a secretary on 2024-07-16 |
| 16/07/2416 July 2024 | Registered office address changed from Unit a10 399 Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL United Kingdom to Floor 1, Office 25 22 Market Square London E14 6BU on 2024-07-16 |
| 16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2024-07-16 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
| 11/07/2411 July 2024 | Appointment of Yaqin Wu as a director on 2024-07-11 |
| 11/07/2411 July 2024 | Termination of appointment of Muhammad Ashraf as a director on 2024-07-11 |
| 10/07/2410 July 2024 | Cessation of Syed Shahmir Gillani as a person with significant control on 2024-07-10 |
| 10/07/2410 July 2024 | Appointment of Muhammad Ashraf as a director on 2024-07-10 |
| 10/07/2410 July 2024 | Notification of Muhammad Ashraf as a person with significant control on 2024-07-10 |
| 10/07/2410 July 2024 | Termination of appointment of Yaqin Wu as a director on 2024-07-10 |
| 03/07/243 July 2024 | Notification of Syed Shahmir Gillani as a person with significant control on 2024-07-03 |
| 03/07/243 July 2024 | Termination of appointment of Zhanghai Zhang as a director on 2024-07-03 |
| 03/07/243 July 2024 | Cessation of Zhanghai Zhang as a person with significant control on 2024-07-03 |
| 03/07/243 July 2024 | Appointment of Yaqin Wu as a director on 2024-07-03 |
| 10/09/2310 September 2023 | Incorporation |
More Company Information
Recently Viewed
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