BULLET PROMOTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Liquidators' statement of receipts and payments to 2025-01-03 |
| 02/03/242 March 2024 | Liquidators' statement of receipts and payments to 2024-01-03 |
| 24/02/2424 February 2024 | Appointment of a voluntary liquidator |
| 24/02/2424 February 2024 | Registered office address changed from York House, Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2024-02-24 |
| 14/02/2414 February 2024 | Removal of liquidator by court order |
| 17/01/2317 January 2023 | Statement of affairs |
| 17/01/2317 January 2023 | Appointment of a voluntary liquidator |
| 16/01/2316 January 2023 | Resolutions |
| 16/01/2316 January 2023 | Resolutions |
| 12/01/2312 January 2023 | Registered office address changed from 2 High Street Tunbridge Wells Kent TN1 1UX to York House, Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2023-01-12 |
| 10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
| 10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 26/09/2226 September 2022 | Application to strike the company off the register |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
| 27/09/2127 September 2021 | Director's details changed for Mr Steven Alan Hood on 2021-09-27 |
| 27/09/2127 September 2021 | Change of details for Mr Steven Alan Hood as a person with significant control on 2021-09-27 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
| 09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 91 FOREST ROAD TUNBRIDGE WELLS TN2 5BA ENGLAND |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MR STEVEN ALAN HOOD |
| 22/07/1922 July 2019 | CESSATION OF JAMIE MCGUIRE AS A PSC |
| 22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 3B GUILDFORD ROAD TUNBRIDGE WELLS TN1 1SW ENGLAND |
| 22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMIE MCGUIRE |
| 22/07/1922 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALAN HOOD |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 2 HIGH STREET TUNBRIDGE WELLS TN1 1UX ENGLAND |
| 29/09/1829 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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