- Company Overview for BULSATCOM HOLDING LIMITED (08996114)
- Filing history for BULSATCOM HOLDING LIMITED (08996114)
- People for BULSATCOM HOLDING LIMITED (08996114)
- Charges for BULSATCOM HOLDING LIMITED (08996114)
- More for BULSATCOM HOLDING LIMITED (08996114)
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) |
---|---|---|---|
03 Apr 2020 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 3 April 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2019 | PSC04 | Change of details for Mr Plamen Ivanov Genchev as a person with significant control on 25 October 2019 | |
07 Nov 2019 | PSC07 | Cessation of Maksim Veselinov Zayakov as a person with significant control on 25 October 2019 | |
10 Jul 2019 | CH04 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Maksim Veselinov Zayakov as a director on 2 August 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Nov 2017 | CH04 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Plamen Ivanov Genchev as a person with significant control on 9 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Maksim Veselinov Zayakov on 9 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Maksim Veselinov Zayakov as a person with significant control on 9 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Plamen Ivanov Genchev on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Oct 2014 | MA | Memorandum and Articles of Association | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | MR01 | Registration of charge 089961140001, created on 11 August 2014 |