BLUEBANK TECHNOLOGIES LIMITED

Moda Business Centre Moda Business Centre, Borehamwood, WD6 2BW, Hertfordshire
StatusDISSOLVED
Company No.09164787
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution03 Apr 2024
Years2 months, 11 days

SUMMARY

BLUEBANK TECHNOLOGIES LIMITED is an dissolved private limited company with number 09164787. It was incorporated 9 years, 10 months, 8 days ago, on 06 August 2014 and it was dissolved 2 months, 11 days ago, on 03 April 2024. The company address is Moda Business Centre Moda Business Centre, Borehamwood, WD6 2BW, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW

Old address: Dephna House 24-26 Arcadia Avenue London N3 2JU

Change date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: Dephna House 24-26 Arcadia Avenue London N3 2JU

Old address: 47 Red Lion Street London WC1R 4PF England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Dec 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: 80D Eaton Square London SW1W 9AP England

New address: 47 Red Lion Street London WC1R 4PF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sumita Biswas

Appointment date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Sumita Biswas

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blue Finance Technology Holding Limited

Notification date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver David Larholt

Termination date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver David Larholt

Cessation date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Ms Sumita Biswas

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 80D Eaton Square London SW1W 9AP

Old address: 80D Eaton Square London SW1W 9AP England

Change date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: 309 the Workstation 15 Paternoster Row Sheffield Yorkshire S1 2BX Great Britain

New address: 80D Eaton Square London SW1W 9AP

Change date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-06

Officer name: Mr Oliver Larholt

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Purna Bhudia

Termination date: 2016-03-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

New address: 309 the Workstation 15 Paternoster Row Sheffield Yorkshire S1 2BX

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Ms Purna Bhudia

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Christopher John Aitken Andrew

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1CBSL 1 LTD\certificate issued on 16/01/15

Documents

View document PDF

Resolution

Date: 14 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Suman Chakraborty

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Andrew

Appointment date: 2015-01-07

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO SEKUR AIRBORNE LIMITED

WINDRUSH HOUSE,WORTHING,BN14 0ES

Number:10832077
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CAVIAR PROPERTIES LIMITED

99 PAXFORD ROAD,WEMBLEY,HA0 3RJ

Number:11249655
Status:ACTIVE
Category:Private Limited Company

MENDIP HOUSES LTD

GREEN QUARRY FARRINGTON LANE,SHEPTON MALLET,BA4 4RG

Number:11244874
Status:ACTIVE
Category:Private Limited Company

PATHWAYS NURSERIES AND CHILDCARE CENTRES LIMITED

2 HUDDESFORD DRIVE,COVENTRY,CV7 7RR

Number:04935284
Status:ACTIVE
Category:Private Limited Company

TEMPLEWOOD MANAGEMENT COMPANY LIMITED

THE GLENMORE CENTRE, UNIT 15,POOLE,BH12 4FB

Number:07457290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GRANGE ACQUISITIONS LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:06005503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source