- Company Overview for BOLDER ENTERPRISES LTD (08012265)
- Filing history for BOLDER ENTERPRISES LTD (08012265)
- People for BOLDER ENTERPRISES LTD (08012265)
- More for BOLDER ENTERPRISES LTD (08012265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2014 | CERTNM |
Company name changed applenti technologies LIMITED\certificate issued on 08/09/14
|
|
05 Sep 2014 | CERTNM |
Company name changed bolder enterprises LTD\certificate issued on 05/09/14
|
|
15 May 2014 | AP01 | Appointment of Mr Christopher Pay as a director | |
15 May 2014 | TM01 | Termination of appointment of Sharilyn Pay as a director | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mrs Sharilyn Doreen Pay on 31 March 2014 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
29 Jul 2013 | CH01 | Director's details changed for Mrs Sharilyn Doreen Pay on 1 January 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX England on 29 July 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 19-21 Chapel Street Marlow SL7 3HN England on 29 July 2013 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | NEWINC | Incorporation |