Download leads from Nexok and grow your business. Find out more

Bullet Advertising Limited

Documents

Total Documents139
Total Pages598

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off
1 November 2022First Gazette notice for voluntary strike-off
19 October 2022Application to strike the company off the register
21 February 2022Confirmation statement made on 18 January 2022 with no updates
31 December 2021Micro company accounts made up to 31 March 2021
18 March 2021Confirmation statement made on 18 January 2021 with no updates
29 December 2020Micro company accounts made up to 31 March 2020
19 February 2020Confirmation statement made on 18 January 2020 with no updates
23 December 2019Micro company accounts made up to 31 March 2019
21 February 2019Confirmation statement made on 18 January 2019 with no updates
27 December 2018Micro company accounts made up to 31 March 2018
6 February 2018Confirmation statement made on 18 January 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
20 February 2017Confirmation statement made on 18 January 2017 with updates
20 February 2017Confirmation statement made on 18 January 2017 with updates
22 December 2016Micro company accounts made up to 31 March 2016
22 December 2016Micro company accounts made up to 31 March 2016
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 666
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 666
1 December 2015Total exemption small company accounts made up to 31 March 2015
1 December 2015Total exemption small company accounts made up to 31 March 2015
16 November 2015Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX on 16 November 2015
16 November 2015Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX on 16 November 2015
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 666
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 666
29 December 2014Accounts for a dormant company made up to 31 March 2014
29 December 2014Accounts for a dormant company made up to 31 March 2014
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 666
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 666
17 July 2013Total exemption small company accounts made up to 31 March 2013
17 July 2013Total exemption small company accounts made up to 31 March 2013
15 July 2013Registered office address changed from Ephraim Phillips House 54-76 Bissell Street Birmingham West Midlands B5 7HP on 15 July 2013
15 July 2013Registered office address changed from Ephraim Phillips House 54-76 Bissell Street Birmingham West Midlands B5 7HP on 15 July 2013
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 31 March 2012
28 June 2012Total exemption small company accounts made up to 31 March 2012
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
6 December 2011Accounts for a small company made up to 31 March 2011
6 December 2011Accounts for a small company made up to 31 March 2011
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
25 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
1 December 2010Accounts for a small company made up to 31 March 2010
1 December 2010Accounts for a small company made up to 31 March 2010
29 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
29 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
27 November 2009Accounts for a small company made up to 31 March 2009
27 November 2009Accounts for a small company made up to 31 March 2009
29 January 2009Accounts for a small company made up to 31 March 2008
29 January 2009Accounts for a small company made up to 31 March 2008
22 January 2009Return made up to 18/01/09; full list of members
22 January 2009Return made up to 18/01/09; full list of members
5 November 2008Return made up to 18/01/08; no change of members
5 November 2008Return made up to 18/01/08; no change of members
24 January 2008Accounts for a small company made up to 31 March 2007
24 January 2008Accounts for a small company made up to 31 March 2007
20 November 2007Return made up to 18/01/07; full list of members
20 November 2007Return made up to 18/01/07; full list of members
28 March 2007Registered office changed on 28/03/07 from: keys court 82-84 moseley street birmingham B12 0RT
28 March 2007Registered office changed on 28/03/07 from: keys court 82-84 moseley street birmingham B12 0RT
31 January 2007Accounts for a small company made up to 31 March 2006
31 January 2007Accounts for a small company made up to 31 March 2006
27 April 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
27 April 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
1 February 2006Accounts for a small company made up to 31 March 2005
1 February 2006Accounts for a small company made up to 31 March 2005
13 May 2005Accounts for a small company made up to 31 March 2004
13 May 2005Accounts for a small company made up to 31 March 2004
26 January 2005Return made up to 18/01/05; full list of members
26 January 2005Return made up to 18/01/05; full list of members
9 February 2004Return made up to 18/01/04; full list of members
9 February 2004Return made up to 18/01/04; full list of members
4 February 2004Accounts for a small company made up to 31 March 2003
4 February 2004Accounts for a small company made up to 31 March 2003
31 January 2003Return made up to 18/01/03; full list of members
31 January 2003Return made up to 18/01/03; full list of members
2 October 2002Accounts for a small company made up to 31 March 2002
2 October 2002Accounts for a small company made up to 31 March 2002
26 January 2002Return made up to 18/01/02; full list of members
26 January 2002Return made up to 18/01/02; full list of members
27 July 2001Accounts for a small company made up to 31 March 2001
27 July 2001Accounts for a small company made up to 31 March 2001
1 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2000Accounts for a small company made up to 31 March 2000
2 November 2000Accounts for a small company made up to 31 March 2000
22 May 2000Return made up to 18/01/00; full list of members
22 May 2000Return made up to 18/01/00; full list of members
19 May 2000Accounts for a small company made up to 31 March 1999
19 May 2000Accounts for a small company made up to 31 March 1999
21 February 2000£ ic 999/666 04/02/00 £ sr 333@1=333
21 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
21 February 2000£ ic 999/666 04/02/00 £ sr 333@1=333
21 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
23 February 1999Return made up to 18/01/99; no change of members
23 February 1999Director resigned
23 February 1999Director resigned
23 February 1999Return made up to 18/01/99; no change of members
10 June 1998Accounts for a small company made up to 31 March 1998
10 June 1998Accounts for a small company made up to 31 March 1998
23 January 1998Return made up to 18/01/98; no change of members
23 January 1998Return made up to 18/01/98; no change of members
13 October 1997Accounts for a small company made up to 31 March 1997
13 October 1997Accounts for a small company made up to 31 March 1997
21 January 1997Return made up to 18/01/97; full list of members
21 January 1997Return made up to 18/01/97; full list of members
16 January 1997Ad 31/12/96--------- £ si 78@1=78 £ ic 921/999
16 January 1997Ad 31/12/96--------- £ si 78@1=78 £ ic 921/999
2 December 1996Ad 31/10/96--------- £ si 48@1=48 £ ic 873/921
2 December 1996Ad 31/10/96--------- £ si 48@1=48 £ ic 873/921
18 October 1996Ad 31/08/96--------- £ si 33@1=33 £ ic 840/873
18 October 1996Accounting reference date notified as 31/03
18 October 1996Accounting reference date notified as 31/03
18 October 1996Ad 31/08/96--------- £ si 33@1=33 £ ic 840/873
19 July 1996Ad 11/07/96--------- £ si 838@1=838 £ ic 2/840
19 July 1996New director appointed
19 July 1996New director appointed
19 July 1996Ad 11/07/96--------- £ si 838@1=838 £ ic 2/840
30 April 1996New secretary appointed;new director appointed
30 April 1996New secretary appointed;new director appointed
30 April 1996New director appointed
30 April 1996New director appointed
12 April 1996Company name changed midland designs LIMITED\certificate issued on 15/04/96
12 April 1996Company name changed midland designs LIMITED\certificate issued on 15/04/96
11 April 1996Ad 01/04/96--------- £ si 1@1=1 £ ic 1/2
11 April 1996Ad 01/04/96--------- £ si 1@1=1 £ ic 1/2
11 April 1996Memorandum and Articles of Association
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 April 1996Secretary resigned
11 April 1996Memorandum and Articles of Association
11 April 1996Registered office changed on 11/04/96 from: somerset house temple street birmingham B2 5DN
11 April 1996Director resigned
11 April 1996Secretary resigned
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 April 1996Registered office changed on 11/04/96 from: somerset house temple street birmingham B2 5DN
11 April 1996Director resigned
18 January 1996Incorporation
18 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing