BLUEFISH TECH SOLUTIONS LTD

106-108 North Road, Darlington, DL1 2EQ, England
StatusDISSOLVED
Company No.10161993
CategoryPrivate Limited Company
Incorporated04 May 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 10 days

SUMMARY

BLUEFISH TECH SOLUTIONS LTD is an dissolved private limited company with number 10161993. It was incorporated 7 years, 11 months, 25 days ago, on 04 May 2016 and it was dissolved 1 month, 10 days ago, on 19 March 2024. The company address is 106-108 North Road, Darlington, DL1 2EQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: Anglotech Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL England

New address: 106-108 North Road Darlington DL1 2EQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mansel Turnham

Termination date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Matthewson

Appointment date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL

Old address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ England

Change date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anglotech Solutions Limited

Notification date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bfop Limited

Cessation date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Mansel Turnham

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Piercewright

Cessation date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mansel Turnham

Appointment date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Mark Heath

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-14

Psc name: Dawn Piercewright

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: Technocopy Solutions Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-05

Psc name: Bfop Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Technocopy Solutions Holdings Limited

Notification date: 2016-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ

Old address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN12 7AZ England

Change date: 2016-05-10

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G. ENGINEERING WELDING & FABRICATION SERVICES LIMITED

121 NIPSELLS CHASE,CHELMSFORD,CM3 6EJ

Number:09045895
Status:ACTIVE
Category:Private Limited Company

BARRY DOLAN LTD

BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP

Number:SC446001
Status:ACTIVE
Category:Private Limited Company

CREATIVE HUMAN AGENCY LTD

THE NIA CENTRE,MANCHESTER,M15 5UP

Number:11295349
Status:ACTIVE
Category:Private Limited Company

KAAJ BEDROOMS & KITCHENS LTD

42A ALRIC AVENUE,LONDON,NW10 8RA

Number:10084760
Status:ACTIVE
Category:Private Limited Company

SIMPLE FREIGHT SOLUTIONS LIMITED

50 HEREN LANE,MILTON KEYNES,MK8 1AU

Number:10559337
Status:ACTIVE
Category:Private Limited Company

SOUNDWAVE RECORDING STUDIO LIMITED

6 ALBERT AVENUE,NOTTINGHAM,NG16 1DZ

Number:09919283
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