- Company Overview for BLUEBANK TECHNOLOGIES LIMITED (09164787)
- Filing history for BLUEBANK TECHNOLOGIES LIMITED (09164787)
- People for BLUEBANK TECHNOLOGIES LIMITED (09164787)
- Insolvency for BLUEBANK TECHNOLOGIES LIMITED (09164787)
- More for BLUEBANK TECHNOLOGIES LIMITED (09164787)
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) |
---|---|---|---|
03 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2024 | WU15 | Notice of final account prior to dissolution | |
27 Feb 2023 | WU07 | Progress report in a winding up by the court | |
11 Feb 2022 | WU07 | Progress report in a winding up by the court | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 47 Red Lion Street London WC1R 4PF England to Dephna House 24-26 Arcadia Avenue London N3 2JU on 6 January 2021 | |
06 Jan 2021 | WU04 | Appointment of a liquidator | |
11 Dec 2020 | COCOMP | Order of court to wind up | |
22 Oct 2020 | AD01 | Registered office address changed from 80D Eaton Square London SW1W 9AP England to 47 Red Lion Street London WC1R 4PF on 22 October 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
26 Mar 2020 | AP01 | Appointment of Ms Sumita Biswas as a director on 12 September 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Sumita Biswas as a director on 12 November 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Aug 2018 | PSC02 | Notification of Blue Finance Technology Holding Limited as a person with significant control on 29 September 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Sep 2017 | TM01 | Termination of appointment of Oliver David Larholt as a director on 31 August 2017 | |
17 Sep 2017 | PSC07 | Cessation of Oliver David Larholt as a person with significant control on 31 August 2017 | |
17 Sep 2017 | AP01 | Appointment of Ms Sumita Biswas as a director on 1 September 2017 | |
17 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | AD01 | Registered office address changed from 80D Eaton Square London SW1W 9AP England to 80D Eaton Square London SW1W 9AP on 13 June 2017 |