AD01 |
New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on Tuesday 17th August 2021. Company's previous address: Glade House 52-54 Carter Lane London EC4V 5EF.
filed on: 17th, August 2021
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st December 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 31st December 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st December 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st December 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st December 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 094554230004 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094554230007 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094554230003 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094554230008 satisfaction in full.
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094554230008, created on Friday 20th October 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 094554230007, created on Friday 20th October 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 094554230002 satisfaction in full.
filed on: 3rd, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 094554230001 satisfaction in full.
filed on: 3rd, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094554230006, created on Tuesday 28th February 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094554230005, created on Tuesday 28th February 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094554230004, created on Tuesday 28th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 094554230003, created on Tuesday 28th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2016 (was Thursday 31st March 2016).
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094554230002, created on Friday 31st July 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| annual return
|
|
MR01 |
Registration of charge 094554230001, created on Tuesday 31st March 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
925.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
225.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
725.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th March 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed boltgate LIMITEDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Glade House 52-54 Carter Lane London EC4V 5EF. Change occurred on Thursday 12th March 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 12th March 2015) of a secretary
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(36 pages)
|