Advanced company searchLink opens in new window

BLUEBANK TECHNOLOGIES LIMITED

Company number 09164787

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)
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