Advanced company searchLink opens in new window

BOLDER ENTERPRISES LTD

Company number 08012265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
05 Sep 2014 CERTNM Company name changed bolder enterprises LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
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
  • GBP 100
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