BULLET PROMOTIONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

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

View Document

14/02/2414 February 2024 Removal of liquidator by court order

View Document

17/01/2317 January 2023 Statement of affairs

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

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

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

27/09/2127 September 2021 Director's details changed for Mr Steven Alan Hood on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Steven Alan Hood as a person with significant control on 2021-09-27

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 91 FOREST ROAD TUNBRIDGE WELLS TN2 5BA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 DIRECTOR APPOINTED MR STEVEN ALAN HOOD

View Document

22/07/1922 July 2019 CESSATION OF JAMIE MCGUIRE AS A PSC

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 3B GUILDFORD ROAD TUNBRIDGE WELLS TN1 1SW ENGLAND

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCGUIRE

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALAN HOOD

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 2 HIGH STREET TUNBRIDGE WELLS TN1 1UX ENGLAND

View Document

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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