- Company Overview for BLOCKCHAIN HOLDINGS LIMITED (10770508)
- Filing history for BLOCKCHAIN HOLDINGS LIMITED (10770508)
- People for BLOCKCHAIN HOLDINGS LIMITED (10770508)
- More for BLOCKCHAIN HOLDINGS LIMITED (10770508)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | CH01 | Director's details changed for Mr Cameron Bath on 6 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 180 Piccadilly Mayfair London W1J 9HF England to 85 Fleet Street C/O Radcliffeslebrasseur London EC4Y 1AE on 6 February 2018 | |
12 Oct 2017 | AD01 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road Camden London NW6 7JR to 180 Piccadilly Mayfair London W1J 9HF on 12 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road Camden London NW6 7JR on 10 October 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CH01 | Director's details changed for Mr Cameron Singh Bath on 8 June 2017 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
15 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-15
|