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)
31 Jan 2017 AD01 Registered office address changed from 309 the Workstation 15 Paternoster Row Sheffield Yorkshire S1 2BX Great Britain to 80D Eaton Square London SW1W 9AP on 31 January 2017
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Oliver Larholt as a director on 6 March 2016
12 Sep 2016 TM01 Termination of appointment of Purna Bhudia as a director on 6 March 2016
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 309 the Workstation 15 Paternoster Row Sheffield Yorkshire S1 2BX on 10 March 2016
10 Mar 2016 AP01 Appointment of Ms Purna Bhudia as a director on 2 March 2016
24 Sep 2015 TM01 Termination of appointment of Christopher John Aitken Andrew as a director on 1 July 2015
16 Jan 2015 CERTNM Company name changed 1CBSL 1 LTD\certificate issued on 16/01/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
14 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-07
14 Jan 2015 CONNOT Change of name notice
07 Jan 2015 TM01 Termination of appointment of Suman Chakraborty as a director on 7 January 2015
07 Jan 2015 AP01 Appointment of Chris Andrew as a director on 7 January 2015
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 100