Advanced company searchLink opens in new window

BOLD STUDIOS LIMITED

Company number 08505491

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2017 DS01 Application to strike the company off the register
16 Oct 2017 AA Micro company accounts made up to 30 April 2016
18 Sep 2017 AD01 Registered office address changed from 8 Douglas Road Poole BH12 2AX England to The Square, Fawley, Southampton the Square Fawley Southampton Hants SO45 1DD on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Helen Louise Beverley as a director on 18 September 2017
18 Sep 2017 PSC07 Cessation of Helen Louise Beverley as a person with significant control on 18 September 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mrs Helen Louise Beverley on 24 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 AD01 Registered office address changed from 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP England to 8 Douglas Road Poole BH12 2AX on 21 September 2016
05 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jul 2015 AD01 Registered office address changed from 8 Douglas Road Douglas Road Poole BH12 2AX to 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP on 9 July 2015
15 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
01 Sep 2014 AP01 Appointment of Mr George Charles Beverley as a director on 1 September 2014
07 Aug 2014 CERTNM Company name changed mako crafts LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
29 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 26 April 2014
Statement of capital on 2014-07-28
  • GBP 1
28 Jul 2014 AD01 Registered office address changed from 8 Douglas Road Poole Dorset BH12 2AX to 8 Douglas Road Douglas Road Poole BH12 2AX on 28 July 2014
26 Jun 2014 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 26 June 2014
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted