BULLETIN INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-04-06 View Report
Dissolution. Dissolution application strike off company. 2021-03-30 View Report
Officers. Officer name: John William Cornwell. Termination date: 2020-11-19. 2021-03-24 View Report
Persons with significant control. Change date: 2018-11-20. Psc name: Cordiant Communications Group Limited. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type dormant. 2021-01-13 View Report
Mortgage. Charge number: 1. 2020-06-30 View Report
Mortgage. Charge number: 4. 2020-06-29 View Report
Mortgage. Charge number: 5. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Officers. Officer name: Steve Richard Winters. Termination date: 2019-12-06. 2020-01-02 View Report
Officers. Appointment date: 2019-11-28. Officer name: Mr John William Cornwell. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Address. Change date: 2018-11-27. New address: Sea Containers House 18 Upper Ground London SE1 9GL. Old address: 27 Farm Street London W1J 5RJ. 2018-11-27 View Report
Officers. Officer name: Andrew Grant Balfour Scott. Termination date: 2018-11-12. 2018-11-13 View Report
Accounts. Accounts type dormant. 2018-07-11 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Officers. Appointment date: 2018-03-12. Officer name: Mrs Karla Smith. 2018-03-12 View Report
Officers. Officer name: Chris Stephen Waters. Termination date: 2018-01-31. 2018-03-12 View Report
Officers. Officer name: Mr Chris Stephen Waters. Appointment date: 2018-01-09. 2018-01-09 View Report
Officers. Officer name: Raj Kumar Dadra. Termination date: 2017-05-31. 2018-01-09 View Report
Accounts. Accounts type dormant. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type dormant. 2016-10-25 View Report
Officers. Officer name: Christopher Paul Sweetland. Termination date: 2016-07-01. 2016-07-25 View Report
Officers. Officer name: Mr Steve Winters. Appointment date: 2016-07-01. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Officer name: Mr Raj Kumar Dadra. Appointment date: 2015-07-01. 2015-07-03 View Report
Officers. Termination date: 2015-05-29. Officer name: James David Barnes-Austin. 2015-07-03 View Report
Accounts. Accounts type dormant. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type dormant. 2014-08-08 View Report
Officers. Officer name: Karla Smith. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Officer name: Wpp Group (Nominees) Limited. Change date: 2014-02-11. 2014-02-25 View Report
Officers. Change date: 2014-02-11. Officer name: Ms Karla Smith. 2014-02-24 View Report
Officers. Officer name: Paul Delaney. 2014-02-24 View Report
Officers. Officer name: Paul Delaney. 2014-02-24 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Gazette. Gazette filings brought up to date. 2012-01-28 View Report
Accounts. Accounts type dormant. 2012-01-25 View Report
Gazette. Gazette notice compulsary. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Accounts. Accounts type dormant. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Michael Iles. 2010-01-21 View Report