BLUEFISH TECH SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 10161993 |
Category | Private Limited Company |
Incorporated | 04 May 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 1 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
Dissolution application strike off company
Date: 22 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
A.G. ENGINEERING WELDING & FABRICATION SERVICES LIMITED
121 NIPSELLS CHASE,CHELMSFORD,CM3 6EJ
Number: | 09045895 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP
Number: | SC446001 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NIA CENTRE,MANCHESTER,M15 5UP
Number: | 11295349 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |