Advanced company searchLink opens in new window

BULLION FOR YOU LTD

Company number 11757510

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
11 Jun 2021 AD01 Registered office address changed from 89 90 Paul Street London EC2A 4NE England to 450 Bath Road Heathrow UB7 0EB on 11 June 2021
08 Jun 2021 PSC01 Notification of Dylan Pascal Callaghan as a person with significant control on 3 June 2021
08 Jun 2021 PSC07 Cessation of Alfie Colin Smith as a person with significant control on 3 June 2021
08 Jun 2021 PSC07 Cessation of Joshua Paul Ells as a person with significant control on 3 June 2021
08 Jun 2021 PSC07 Cessation of Edward Bowie as a person with significant control on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Edward Bowie as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Dylan Pascal Callaghan as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Alfie Colin Smith as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Joshua Paul Ells as a director on 3 June 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Mar 2021 PSC01 Notification of Joshua Paul Ells as a person with significant control on 15 March 2021
15 Mar 2021 PSC01 Notification of Edward Bowie as a person with significant control on 15 March 2021
15 Mar 2021 PSC01 Notification of Alfie Smith as a person with significant control on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Joshua Paul Ells as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Edward Bowie as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Alfie Colin Smith as a director on 15 March 2021
15 Mar 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 89 90 Paul Street London EC2A 4NE on 15 March 2021
15 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 March 2021