BULLETPROOF 2 LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

02/02/222 February 2022 Satisfaction of charge 094359400004 in full

View Document

02/02/222 February 2022 Satisfaction of charge 094359400005 in full

View Document

02/02/222 February 2022 Satisfaction of charge 094359400003 in full

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/20

View Document

30/03/2030 March 2020 PREVSHO FROM 18/08/2020 TO 16/01/2020

View Document

16/01/2016 January 2020 Annual accounts for year ending 16 Jan 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/08/19

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 18/08/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094359400005

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094359400004

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094359400003

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE BIG ROOM STUDIOS 77 FORTESS ROAD LONDON NW5 1AG

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED BRITANNIA TV LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094359400002

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094359400001

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 18/08/17

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 18/08/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 PREVSHO FROM 31/08/2016 TO 18/08/2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094359400002

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094359400001

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/11/167 November 2016 CURRSHO FROM 12/08/2016 TO 31/08/2015

View Document

19/09/1619 September 2016 PREVEXT FROM 28/02/2016 TO 12/08/2016

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR ALLAN NIBLO

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR JAMES RICHARDSON

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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