- Company Overview for BOLT LEARNING LIMITED (SC440392)
- Filing history for BOLT LEARNING LIMITED (SC440392)
- People for BOLT LEARNING LIMITED (SC440392)
- More for BOLT LEARNING LIMITED (SC440392)
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
|
|
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
|
|
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 |