Advanced company searchLink opens in new window

BOLT OPERATIONS UK LIMITED

Company number 12683400

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)
23 Feb 2024 TM01 Termination of appointment of Gareth Roland Taylor as a director on 13 February 2024
15 Jan 2024 AP01 Appointment of Mr Gareth Roland Taylor as a director on 14 January 2024
15 Jan 2024 TM01 Termination of appointment of Joshua Michael James Ryan as a director on 14 January 2024
16 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Studio 4 114 Power Road London W4 5PY to Leather Market, Unit J, Taper Studios 175 Long Lane London SE1 4GT on 5 July 2023
23 Jun 2023 AP01 Appointment of Mahmoud Hassan Iskandarani as a director on 12 June 2023
23 Jun 2023 AP01 Appointment of Ahto Kink as a director on 12 June 2023
23 Jun 2023 AP01 Appointment of Mr Joshua Michael James Ryan as a director on 12 June 2023
23 Jun 2023 TM01 Termination of appointment of Alex Che Ho Wong as a director on 12 June 2023
23 Jun 2023 TM01 Termination of appointment of Thomas William Tuxworth as a director on 12 June 2023
24 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 18 June 2021
01 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with updates
27 May 2022 TM01 Termination of appointment of Samuel Robert Raciti as a director on 24 May 2022
23 Mar 2022 AP01 Appointment of Mr Thomas William Tuxworth as a director on 15 March 2022
09 Feb 2022 TM01 Termination of appointment of Dominick Francis Moxon-Tritsch as a director on 8 February 2022
09 Feb 2022 AP01 Appointment of Mr Alex Che Ho Wong as a director on 8 February 2022
03 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders) was registered on 02/08/2022
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CH01 Director's details changed for Mr Dominick Francis Moxon-Tritsch on 20 January 2021
02 Nov 2020 AD01 Registered office address changed from 2 Bath Place 2 Rivington Street London EC2A 3DR United Kingdom to Studio 4 114 Power Road London W4 5PY on 2 November 2020
22 Jul 2020 PSC08 Notification of a person with significant control statement