Advanced company searchLink opens in new window

FIREBOLT RB HOLDINGS LIMITED

Company number 10384043

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)
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 SH19 Statement of capital on 19 December 2018
  • GBP 11,085,458
19 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2018 MR01 Registration of charge 103840430002, created on 13 December 2018
18 Dec 2018 MR04 Satisfaction of charge 103840430001 in full
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/06/2020 capital and shareholders information.
22 Aug 2018 PSC07 Cessation of Ropemaker Rb Holdings Limited as a person with significant control on 27 April 2017
22 Aug 2018 PSC07 Cessation of Vintners Rb Holdings Limited as a person with significant control on 27 April 2017
20 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Charles John Gore Hazelwood as a director on 25 April 2018
10 May 2018 AP01 Appointment of Mr Philip William Kent as a director on 25 April 2018
10 May 2018 TM01 Termination of appointment of John Lawson Stuart as a director on 25 April 2018
10 May 2018 TM01 Termination of appointment of Mark Jonathan Dooley as a director on 25 April 2018
01 May 2018 TM01 Termination of appointment of Keiichi Mihara as a director on 26 April 2018
01 May 2018 AP01 Appointment of Koji Wakabayashi as a director on 26 April 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 221,709,160
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 221,709,156
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 221,361,744
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 195,112,864
12 Jan 2018 AP01 Appointment of Mr John Lawson Stuart as a director on 8 January 2018
12 Jan 2018 TM01 Termination of appointment of Christopher Michael Archer as a director on 8 January 2018
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 193,600,820
05 Dec 2017 AP01 Appointment of Ms Erin Kate Eisenberg as a director on 27 November 2017