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)
04 Dec 2017 TM01 Termination of appointment of Anthony James Lamb as a director on 27 November 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 188,240,156
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 186,732,860
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 185,012,648
27 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/06/2020 capital and shareholders information.
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 182,749,564
06 Sep 2017 PSC02 Notification of Vintners Rb Holdings Limited as a person with significant control on 27 April 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 173,481,268
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 169,509,504
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 168,097,180
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 166,514,576
09 Jun 2017 AP04 Appointment of Hcp Management Services Limited as a secretary on 1 April 2017
10 May 2017 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 8 White Oak Square London Road Swanley BR8 7AG on 10 May 2017
10 May 2017 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 1 April 2017
02 May 2017 AP01 Appointment of Christoph Friedrich Mertens as a director on 28 March 2017
02 May 2017 AP01 Appointment of Keiichi Mihara as a director on 28 March 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 165,007,628.00
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 163,489,286
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 161,765,072
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 160,000,200.00
23 Dec 2016 MR01 Registration of charge 103840430001, created on 21 December 2016
19 Sep 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 200