BULNEROM LTD

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

05/02/225 February 2022 Application to strike the company off the register

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Registered office address changed from 43 Poplar Avenue Oldham OL8 3TZ England to 75 the Fairways Royton Oldham OL2 6GD on 2021-06-30

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 232 ELM DRIVE RISCA NEWPORT NP11 6PB UNITED KINGDOM

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM OFFICE 7S THE PINETREE CENTRE DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2TD UNITED KINGDOM

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM OFFICE 7S THE PINETREE CENTRE DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2RD UNITED KINGDOM

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM OFFICE 7S THE PINETREE CENTRE DURHAM ROAD BIRTLEY COUNTRY DURHAM DH3 2RD UNITED KINGDOM

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 CESSATION OF JADE TIZZARD AS A PSC

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM OFFICE 7S THE PINTREE CENTRE DURHAM ROAD BIRTLEY COUNTRY DURHAM DH3 2RD

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARITA RAMIREZ TOLENTINO

View Document

12/06/1812 June 2018 PREVSHO FROM 31/10/2018 TO 05/04/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JADE TIZZARD

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS CLARITA RAMIREZ TOLENTINO

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 24 WILLOW AVENUE CARLTON-IN-LINDRICK WORKSOP S81 9HT UNITED KINGDOM

View Document

30/10/1730 October 2017 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