- Company Overview for BOLTON STUDIOS MANAGEMENT LIMITED (08751166)
- Filing history for BOLTON STUDIOS MANAGEMENT LIMITED (08751166)
- People for BOLTON STUDIOS MANAGEMENT LIMITED (08751166)
- More for BOLTON STUDIOS MANAGEMENT LIMITED (08751166)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Jeffrey Robert Wallace as a director on 27 November 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Blu Docks Limited as a director on 27 November 2024 | |
23 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2024 | CH01 | Director's details changed for Mr Jeffrey Robert Wallace on 21 November 2024 | |
21 Nov 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 21 November 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from C/O Burlington Estates 3 Park Road Teddington TW11 0AP England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 November 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Jeffrey Robert Wallace on 3 September 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE England to C/O Burlington Estates 3 Park Road Teddington TW11 0AP on 16 November 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Kazim Yasin Kanani as a director on 31 October 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Jeffrey Robert Wallace as a director on 31 October 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
24 Feb 2021 | AP01 | Appointment of Mr Kazim Yasin Kanani as a director on 15 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Allan Samuel Aldridge as a director on 15 February 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
04 Sep 2020 | AD01 | Registered office address changed from C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF England to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 4 September 2020 | |
21 Oct 2019 | TM01 | Termination of appointment of Michelle Renda as a director on 16 October 2019 |