Advanced company searchLink opens in new window

BOLT EQUITY LIMITED

Company number 07151408

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)
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of Thomas Engelen as a director on 15 November 2011
08 Nov 2011 AA Group of companies' accounts made up to 30 June 2011
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 47,361,349.83333
24 Jun 2011 AP01 Appointment of Mr Jason Grover as a director
11 May 2011 CH01 Director's details changed for Mr Richard Anthony De Souza on 11 May 2011
11 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 47,311,349.83333
04 May 2011 CH01 Director's details changed for Christopher James Neale on 5 April 2011
04 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
13 Oct 2010 AP01 Appointment of Mr Richard Anthony De Souza as a director
11 Oct 2010 TM01 Termination of appointment of Andrew Oades as a director
24 May 2010 CH01 Director's details changed for Thomas Engelen on 12 May 2010
24 May 2010 CH01 Director's details changed for Andrew Giovanni Oades on 12 May 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Divide & convert shares 12/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
20 May 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010
20 May 2010 AP01 Appointment of Paul Keith Moxon as a director
20 May 2010 AP01 Appointment of Christopher James Neale as a director
20 May 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 47,241,351
20 May 2010 SH02 Sub-division of shares on 12 May 2010
20 May 2010 SH08 Change of share class name or designation
20 May 2010 SH10 Particulars of variation of rights attached to shares
22 Apr 2010 AP01 Appointment of Thomas Engelen as a director
22 Apr 2010 AP01 Appointment of Andrew Giovanni Oades as a director
16 Apr 2010 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary