Advanced company searchLink opens in new window

BOLT LEARNING LIMITED

Company number SC440392

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2021 DS01 Application to strike the company off the register
29 Sep 2021 AD01 Registered office address changed from Abbey Mill Business Centre Studio 4003, Mile End Mill 12 Seedhill Road Paisley PA1 1JS Scotland to 112 Commercial Street Edinburgh EH6 6NF on 29 September 2021
29 Aug 2021 TM01 Termination of appointment of Tamlin Ceri Roberts as a director on 27 August 2021
27 Aug 2021 TM01 Termination of appointment of William Macdonald Allan as a director on 27 August 2021
27 Aug 2021 AP01 Appointment of Mr Adam Willis George Poulter as a director on 27 August 2021
30 Apr 2021 AA Accounts for a small company made up to 30 April 2020
29 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
30 Jan 2020 AA Accounts for a small company made up to 29 April 2019
21 Jan 2020 AP01 Appointment of Mr William Macdonald Allan as a director on 21 January 2020
03 Sep 2019 AD01 Registered office address changed from 3 Queen Charlotte Lane Edinburgh EH6 6AY to Abbey Mill Business Centre Studio 4003, Mile End Mill 12 Seedhill Road Paisley PA1 1JS on 3 September 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 PSC02 Notification of Boost (Bidco) Limited as a person with significant control on 24 May 2019
31 May 2019 PSC07 Cessation of Tamlin Ceri Roberts as a person with significant control on 24 May 2019
31 May 2019 TM01 Termination of appointment of Michael Thomas Greene as a director on 24 May 2019
31 May 2019 TM01 Termination of appointment of Thomas Huw Fender as a director on 24 May 2019
11 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 15/01/2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 11/04/2019
29 Nov 2018 AP01 Appointment of Mr Michael Thomas Greene as a director on 26 November 2018
04 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
18 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
27 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates