- Company Overview for CHRIS BULL ASSOCIATES LIMITED (02719281)
- Filing history for CHRIS BULL ASSOCIATES LIMITED (02719281)
- People for CHRIS BULL ASSOCIATES LIMITED (02719281)
- More for CHRIS BULL ASSOCIATES LIMITED (02719281)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Brian Edward Marcer on 1 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Feb 2013 | AD01 | Registered office address changed from 5 Meredith Gardens Totton Southampton Hampshire SO40 8SQ on 8 February 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
13 Jun 2012 | TM01 | Termination of appointment of David Lazarus as a director | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
28 Jan 2011 | AP03 | Appointment of Kristina Jane Marcer as a secretary | |
28 Jan 2011 | TM02 | Termination of appointment of Ruth Lazarus as a secretary | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for David Mendel Lazarus on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Brian Edward Marcer on 1 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |