Advanced company searchLink opens in new window

BLATCHBRIDGE ADVANCED LTD

Company number 10109641

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)
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