SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

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

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Change of details for Keyloop (Uk) Limited as a person with significant control on 2022-09-30

View Document

23/09/2223 September 2022 Second filing for the appointment of Mr Anthony Johnson as a director

View Document

30/08/2230 August 2022 Appointment of Mr Anthony David Johnson as a director on 2022-08-15

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

17/01/2217 January 2022 Notification of Keyloop Holdings (Uk) Ltd as a person with significant control on 2021-12-16

View Document

13/01/2213 January 2022 Termination of appointment of Claire Elizabeth Maith as a director on 2021-12-16

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Cessation of Peter Daniel David Vardy as a person with significant control on 2021-12-16

View Document

13/01/2213 January 2022 Appointment of Mr Leon Daniel Goodman as a director on 2021-12-16

View Document

13/01/2213 January 2022 Appointment of Mr Craig Robert Duff as a director on 2021-12-16

View Document

13/01/2213 January 2022 Termination of appointment of Peter Daniel David Vardy as a director on 2021-12-16

View Document

13/01/2213 January 2022 Termination of appointment of Michael Terence Callachan as a director on 2021-12-16

View Document

13/01/2213 January 2022 Resolutions

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM THE WRIGHT BUSINESS CENTRE LONMAY ROAD GLASGOW G33 4EL UNITED KINGDOM

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR COLIN WILSON MCLELLAN

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

28/10/1928 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1928 October 2019 15/08/19 STATEMENT OF CAPITAL GBP 1150100

View Document

22/10/1922 October 2019 29/03/19 STATEMENT OF CAPITAL GBP 650100

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MICHAEL TERENCE CALLACHAN

View Document

14/10/1914 October 2019 ADOPT ARTICLES 29/03/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAW

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT LAW

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN REAY

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR JOHN ROBERT LAW

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MARTIN PAUL REAY

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MR MARTIN PAUL REAY

View Document

19/10/1819 October 2018 ADOPT ARTICLES 18/09/2018

View Document

19/10/1819 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 100

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MAITH

View Document

06/06/186 June 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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