- Company Overview for BULLION TECH LTD (08869627)
- Filing history for BULLION TECH LTD (08869627)
- People for BULLION TECH LTD (08869627)
- More for BULLION TECH LTD (08869627)
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) |
---|---|---|---|
14 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2023 | AA | Micro company accounts made up to 31 January 2022 | |
06 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
10 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
22 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
12 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
09 Feb 2021 | PSC02 | Notification of Quinnovations Limited as a person with significant control on 1 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of John Patrick Quinn as a person with significant control on 1 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP on 9 February 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 May 2020 | PSC07 | Cessation of Simon Hundal as a person with significant control on 11 March 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
13 May 2019 | TM01 | Termination of appointment of Vighnesh Daas as a director on 11 May 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Jonathan James Quinn as a director on 11 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Simon Hundal as a director on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr John Patrick Quinn on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Vighnesh Daas on 11 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 12 February 2019 |