PROJECT BOLT NEWCO 1 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Stockton as a director on 2024-01-29

View Document

02/02/242 February 2024 Appointment of Mr Adnan Khalil as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Gary James West as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of David Michael Williams as a director on 2024-01-29

View Document

04/01/244 January 2024 Consolidation of shares on 2023-12-11

View Document

19/12/2319 December 2023 Memorandum and Articles of Association

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Statement of capital on 2023-12-13

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

12/12/2312 December 2023 Particulars of variation of rights attached to shares

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Registered office address changed from Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17

View Document

11/05/2211 May 2022 Satisfaction of charge 127126550002 in full

View Document

11/05/2211 May 2022 Satisfaction of charge 127126550004 in full

View Document

11/05/2211 May 2022 Satisfaction of charge 127126550003 in full

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

11/05/2211 May 2022 Satisfaction of charge 127126550001 in full

View Document

16/02/2216 February 2022 Appointment of Mrs Elaine Janet Kerr as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr David Laurence Adams as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Justin Pegg as a director on 2022-02-14

View Document

18/01/2218 January 2022 Termination of appointment of Jonathan Halford as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Chris Martin Coulton as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Steve Aston as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11

View Document

18/01/2218 January 2022 Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17

View Document

21/12/2121 December 2021 Termination of appointment of Martin John Draper as a director on 2021-12-17

View Document

29/10/2129 October 2021 Second filing of Confirmation Statement dated 2021-07-28

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2020-11-24

View Document

15/07/2115 July 2021 Confirmation statement made on 2020-07-28 with updates

View Document

02/09/202 September 2020 Statement of capital following an allotment of shares on 2020-07-29

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 127126550001

View Document

02/07/202 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information