Advanced company searchLink opens in new window

BULL MARKETS SOLUTIONS LTD

Company number 08745030

Filter by category

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)
11 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2022 WU15 Notice of final account prior to dissolution
11 Aug 2022 WU07 Progress report in a winding up by the court
31 Jul 2021 WU07 Progress report in a winding up by the court
22 Jul 2020 WU07 Progress report in a winding up by the court
18 Jun 2019 WU07 Progress report in a winding up by the court
17 Jul 2018 WU07 Progress report in a winding up by the court
31 May 2017 AD01 Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG England to 79 Caroline Street Birmingham B3 1UP on 31 May 2017
26 May 2017 WU04 Appointment of a liquidator
28 Apr 2017 COCOMP Order of court to wind up
07 Dec 2016 AD01 Registered office address changed from , Level One Devonshire House One Mayfair Place, Mayfair, London, W1J 8AJ, England to Suite 1, 5 Percy Street London W1T 1DG on 7 December 2016
15 Jan 2016 AD01 Registered office address changed from , 101a Albion Street, Birmingham, West Midlands, B1 3AA, England to Suite 1, 5 Percy Street London W1T 1DG on 15 January 2016
06 Jan 2016 AD01 Registered office address changed from , 101a Albion Road, Birmingham, West Midlands, B1 3AA to Suite 1, 5 Percy Street London W1T 1DG on 6 January 2016
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 AD01 Registered office address changed from , 101a Albion Street, Birmingham, B1 3AA, England to Suite 1, 5 Percy Street London W1T 1DG on 4 January 2016
19 Dec 2015 AD01 Registered office address changed from , 20 - 22 Wenlock Road, London, N1 7GU to Suite 1, 5 Percy Street London W1T 1DG on 19 December 2015
13 Dec 2015 TM01 Termination of appointment of Martin Murray as a director on 11 December 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
02 Dec 2015 TM01 Termination of appointment of Paul Manning as a director on 1 June 2015
02 Dec 2015 AP01 Appointment of Mr Martin Murray as a director on 1 June 2015
02 Dec 2015 AP01 Appointment of Mr Robert Burns as a director on 1 June 2015
18 Nov 2015 CERTNM Company name changed legal network LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
30 Apr 2015 AP01 Appointment of Mr Paul Manning as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Robert John Burns as a director on 30 April 2015