- Company Overview for BULLION FOR BUSINESS LIMITED (09291772)
- Filing history for BULLION FOR BUSINESS LIMITED (09291772)
- People for BULLION FOR BUSINESS LIMITED (09291772)
- More for BULLION FOR BUSINESS LIMITED (09291772)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 24 January 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Feb 2021 | PSC02 | Notification of Oht (Holdings) Ltd as a person with significant control on 15 January 2021 | |
05 Feb 2021 | AP01 | Appointment of Mrs Keeley Justine Atkinson as a director on 15 January 2021 | |
05 Feb 2021 | PSC07 | Cessation of Paul James Atkinson as a person with significant control on 15 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 July 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Dec 2018 | AD01 | Registered office address changed from 14D Birmingham Road Sutton Coldfield West Midlands B72 1QG to 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA on 13 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
06 Dec 2017 | PSC01 | Notification of Paul James Atkinson as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |