PROJECT BOLT NEWCO 1 LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
24/09/2424 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with updates |
05/02/245 February 2024 | Appointment of Mr Jonathan Stockton as a director on 2024-01-29 |
02/02/242 February 2024 | Appointment of Mr Adnan Khalil as a director on 2024-01-29 |
02/02/242 February 2024 | Termination of appointment of Gary James West as a director on 2024-01-29 |
02/02/242 February 2024 | Termination of appointment of David Michael Williams as a director on 2024-01-29 |
04/01/244 January 2024 | Consolidation of shares on 2023-12-11 |
19/12/2319 December 2023 | Memorandum and Articles of Association |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Statement of capital on 2023-12-13 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-13 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
12/12/2312 December 2023 | Change of share class name or designation |
12/12/2312 December 2023 | Particulars of variation of rights attached to shares |
05/10/235 October 2023 | Group of companies' accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
18/10/2218 October 2022 | Group of companies' accounts made up to 2021-12-31 |
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 |
11/05/2211 May 2022 | Satisfaction of charge 127126550002 in full |
11/05/2211 May 2022 | Satisfaction of charge 127126550004 in full |
11/05/2211 May 2022 | Satisfaction of charge 127126550003 in full |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-14 with updates |
11/05/2211 May 2022 | Satisfaction of charge 127126550001 in full |
16/02/2216 February 2022 | Appointment of Mrs Elaine Janet Kerr as a director on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Mr David Laurence Adams as a director on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Mr Justin Pegg as a director on 2022-02-14 |
18/01/2218 January 2022 | Termination of appointment of Jonathan Halford as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Chris Martin Coulton as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Steve Aston as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11 |
18/01/2218 January 2022 | Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17 |
21/12/2121 December 2021 | Termination of appointment of Martin John Draper as a director on 2021-12-17 |
29/10/2129 October 2021 | Second filing of Confirmation Statement dated 2021-07-28 |
11/08/2111 August 2021 | Confirmation statement made on 2021-07-28 with updates |
06/08/216 August 2021 | Statement of capital following an allotment of shares on 2020-11-24 |
15/07/2115 July 2021 | Confirmation statement made on 2020-07-28 with updates |
02/09/202 September 2020 | Statement of capital following an allotment of shares on 2020-07-29 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 127126550001 |
02/07/202 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company