SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
27/11/2327 November 2023 | Application to strike the company off the register |
06/11/236 November 2023 | Registered office address changed from Dalserf House (Gf) Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to C/O Regus Maxim Business Park, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR on 2023-11-06 |
18/08/2318 August 2023 | Memorandum and Articles of Association |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Resolutions |
27/07/2327 July 2023 | |
27/07/2327 July 2023 | |
27/07/2327 July 2023 | |
03/05/233 May 2023 | Confirmation statement made on 2023-04-22 with updates |
30/12/2230 December 2022 | Memorandum and Articles of Association |
07/10/227 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Change of details for Keyloop (Uk) Limited as a person with significant control on 2022-09-30 |
23/09/2223 September 2022 | Second filing for the appointment of Mr Anthony Johnson as a director |
30/08/2230 August 2022 | Appointment of Mr Anthony David Johnson as a director on 2022-08-15 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-27 with updates |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
17/01/2217 January 2022 | Notification of Keyloop Holdings (Uk) Ltd as a person with significant control on 2021-12-16 |
13/01/2213 January 2022 | Termination of appointment of Claire Elizabeth Maith as a director on 2021-12-16 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Cessation of Peter Daniel David Vardy as a person with significant control on 2021-12-16 |
13/01/2213 January 2022 | Appointment of Mr Leon Daniel Goodman as a director on 2021-12-16 |
13/01/2213 January 2022 | Appointment of Mr Craig Robert Duff as a director on 2021-12-16 |
13/01/2213 January 2022 | Termination of appointment of Peter Daniel David Vardy as a director on 2021-12-16 |
13/01/2213 January 2022 | Termination of appointment of Michael Terence Callachan as a director on 2021-12-16 |
13/01/2213 January 2022 | Resolutions |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM THE WRIGHT BUSINESS CENTRE LONMAY ROAD GLASGOW G33 4EL UNITED KINGDOM |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
28/10/1928 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/1928 October 2019 | 15/08/19 STATEMENT OF CAPITAL GBP 1150100 |
22/10/1922 October 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 650100 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR MICHAEL TERENCE CALLACHAN |
14/10/1914 October 2019 | ADOPT ARTICLES 29/03/2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAW |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT LAW |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN REAY |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR JOHN ROBERT LAW |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR MARTIN PAUL REAY |
29/10/1829 October 2018 | SECRETARY APPOINTED MR MARTIN PAUL REAY |
19/10/1819 October 2018 | ADOPT ARTICLES 18/09/2018 |
19/10/1819 October 2018 | 18/09/18 STATEMENT OF CAPITAL GBP 100 |
01/10/181 October 2018 | APPOINTMENT TERMINATED, SECRETARY CLAIRE MAITH |
06/06/186 June 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
04/04/184 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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