BLUE LIAS TECHNOLOGIES PLC

Finsgate Finsgate, London, EC1V 9EE, United Kingdom
StatusDISSOLVED
Company No.10631216
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution12 Mar 2021
Years3 years, 2 months, 10 days

SUMMARY

BLUE LIAS TECHNOLOGIES PLC is an dissolved private limited company with number 10631216. It was incorporated 7 years, 3 months, 1 day ago, on 21 February 2017 and it was dissolved 3 years, 2 months, 10 days ago, on 12 March 2021. The company address is Finsgate Finsgate, London, EC1V 9EE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-09

Officer name: Kenneth Niall Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-09

Officer name: James Seymour Cable

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-09

Officer name: James Seymour Cable

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Matthew Seymour Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siegmund Ludi Zerwick

Notification date: 2017-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cargil Management Services Limited

Cessation date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Seymour Robinson

Appointment date: 2017-07-01

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-09

Capital : 0.400 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siegmund Ludi Zerwick

Appointment date: 2017-03-10

Documents

View document PDF

Legacy

Date: 29 Mar 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 29 Mar 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Mar 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-21

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Lea Yeat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: 27-28 Eastcastle Street London W1W 8DH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2017-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Seymour Cable

Appointment date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Anne Keith

Termination date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Seymour Cable

Appointment date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Niall Young

Appointment date: 2017-02-21

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREPERIE GUADELOUPE LTD

174 BANSTEAD ROAD,CARSHALTON BEECHES,SM5 4DW

Number:08427327
Status:ACTIVE
Category:Private Limited Company

DAMAS FOOD LIMITED

19 COCHRANE HOUSE 19 COCHRANE HOUSE,UXBRIDGE,UB8 2DA

Number:11570769
Status:ACTIVE
Category:Private Limited Company

FUNKY MOVERS LTD

34 VICTORIA ROAD,BARNSLEY,S70 2BU

Number:11830984
Status:ACTIVE
Category:Private Limited Company

MALLOWS PACKAGING SOLUTIONS LTD

4 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:07785924
Status:ACTIVE
Category:Private Limited Company

SALAHUDIN AYUBI LIMITED

101 MANNINGHAM LANE,BRADFORD,BD1 3BN

Number:11752612
Status:ACTIVE
Category:Private Limited Company

THE FLOUR MILL LTD

THE OLD PLACE, BREAM,GLOUCESTERSHIRE,GL15 6EQ

Number:04090290
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