Advanced company searchLink opens in new window

BULLETIN INTERNATIONAL UK LIMITED

Company number 03778367

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
25 Nov 2020 TM01 Termination of appointment of John William Cornwell as a director on 25 November 2020
02 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 Jun 2020 MR04 Satisfaction of charge 3 in full
29 Jun 2020 MR04 Satisfaction of charge 4 in full
02 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
02 Jan 2020 AP01 Appointment of Mr John William Cornwell as a director on 28 November 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 19 May 2019 with updates
27 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 27 November 2018
13 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 AP01 Appointment of Mrs Karla Smith as a director on 29 June 2018
29 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 Jun 2018 TM01 Termination of appointment of Tony Shafar as a director on 28 February 2018
13 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 1 July 2016
25 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
31 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 134,182
30 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 134,182
30 Jun 2015 TM01 Termination of appointment of James David Barnes-Austin as a director on 29 May 2015