- Company Overview for CHC BULLET LIMITED (11398559)
- Filing history for CHC BULLET LIMITED (11398559)
- People for CHC BULLET LIMITED (11398559)
- More for CHC BULLET LIMITED (11398559)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2022 | TM01 | Termination of appointment of John William Taylor as a director on 17 March 2022 | |
18 Mar 2022 | PSC07 | Cessation of John William Taylor as a person with significant control on 17 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England to 16 Britannia House Brignell Road Middlesbrough Cleveland TS2 1PS on 15 March 2022 | |
22 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr John William Taylor as a person with significant control on 19 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr John William Taylor on 19 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mrs Joanne Taylor as a person with significant control on 19 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mrs Joanne Taylor on 19 August 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|