Advanced company searchLink opens in new window

BLOCKCHAIN INNOVATIVE TECHNOLOGIES LTD

Company number 11344164

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 PSC07 Cessation of Andrej Martinka as a person with significant control on 24 May 2021
24 May 2021 TM02 Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 24 May 2021
24 May 2021 PSC07 Cessation of Patrik Mikulas Kolesar as a person with significant control on 24 May 2021
24 May 2021 TM01 Termination of appointment of Patrik Mikulas Kolesar as a director on 24 May 2021
24 May 2021 TM01 Termination of appointment of Andrej Martinka as a director on 23 May 2021
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2020 AD01 Registered office address changed from 122-126 Kilburn High Road London NW6 4HY England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 18 November 2020
17 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 PSC01 Notification of Patrik Mikulas Kolesar as a person with significant control on 18 September 2019
18 Sep 2019 PSC01 Notification of Andrej Martinka as a person with significant control on 18 September 2019
18 Sep 2019 PSC07 Cessation of Energopoint A.S. as a person with significant control on 18 September 2019
18 Sep 2019 AP04 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 18 September 2019
18 Sep 2019 AP01 Appointment of Patrik Mikulas Kolesar as a director on 18 September 2019
18 Sep 2019 AP01 Appointment of Andrej Martinka as a director on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of Marek Smida as a director on 18 September 2019
18 Sep 2019 AD01 Registered office address changed from 44a Brookfield Gardens West Kirby Wirral CH48 4EL United Kingdom to 122-126 Kilburn High Road London NW6 4HY on 18 September 2019
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 TM02 Termination of appointment of A. Haniel Ltd as a secretary on 3 May 2019
08 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
03 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-03
  • EUR 100