- Company Overview for BLATCHBRIDGE ADVANCED LTD (10109641)
- Filing history for BLATCHBRIDGE ADVANCED LTD (10109641)
- People for BLATCHBRIDGE ADVANCED LTD (10109641)
- More for BLATCHBRIDGE ADVANCED LTD (10109641)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2023 | DS01 | Application to strike the company off the register | |
03 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 26 November 2022 | |
26 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022 | |
25 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 14 November 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from 32 Edensor Gardens London W4 2QZ England to 191 Washington Street Bradford BD8 9QP on 13 September 2022 | |
13 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
13 Sep 2022 | PSC07 | Cessation of Jernail Pannu as a person with significant control on 31 August 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Jernail Pannu as a director on 31 August 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
11 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
10 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of a director | |
02 May 2019 | AD01 | Registered office address changed from 48 Hanover Court Barry CF63 2AH United Kingdom to 32 Edensor Gardens London W4 2QZ on 2 May 2019 | |
02 May 2019 | PSC07 | Cessation of Stuart Mccann as a person with significant control on 16 April 2019 | |
02 May 2019 | PSC01 | Notification of Jernail Pannu as a person with significant control on 16 April 2019 |