Advanced company searchLink opens in new window

BULLION TECH LTD

Company number 08869627

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)
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2019 AA Unaudited abridged accounts made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
30 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
28 Sep 2017 AP01 Appointment of Mr Vighnesh Daas as a director on 26 September 2017
09 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 100
30 Jan 2017 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU on 30 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
05 May 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Oct 2015 AD01 Registered office address changed from 4 - 29 Queens Road Southport Merseyside PR9 9HN to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 5 October 2015
25 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
25 Jan 2015 AD01 Registered office address changed from C/O 4 - 29 Queens Road Queens Road Southport PR9 9HN United Kingdom to 4 - 29 Queens Road Southport Merseyside PR9 9HN on 25 January 2015
25 Jan 2015 AD01 Registered office address changed from C/O Riverbank House 1 Riverbank Road Bromborough Wirral Cheshire CH62 3JQ England to 4 - 29 Queens Road Southport Merseyside PR9 9HN on 25 January 2015
25 Jun 2014 AP01 Appointment of Mr Simon Hundal as a director
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 2