Advanced company searchLink opens in new window

BLUE FIN PROPCO (UK) LIMITED

Company number 03412303

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)
13 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 23 November 2022
16 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Financial statements approved 03/12/2021
10 Dec 2021 AA Full accounts made up to 31 December 2020
02 Dec 2021 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 December 2021
02 Dec 2021 LIQ01 Declaration of solvency
02 Dec 2021 600 Appointment of a voluntary liquidator
02 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-24
20 Jul 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
20 Jul 2021 AA Full accounts made up to 31 December 2019
08 Feb 2021 MR04 Satisfaction of charge 034123030004 in full
10 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
18 Jun 2020 AP01 Appointment of Mr Michael Peter Newman as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 December 2019
14 Nov 2019 TM01 Termination of appointment of Adrian Edward Cook as a director on 11 November 2019
14 Nov 2019 TM01 Termination of appointment of Nima Abrishamchian as a director on 11 November 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 13,941,031
11 Sep 2019 TM01 Termination of appointment of Christopher Philip Carter Keall as a director on 19 July 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
16 May 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 CH04 Secretary's details changed for Crestbridge Uk Limited on 8 January 2018
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 61,590
11 Oct 2018 AP01 Appointment of Mr Nima Abrishamchian as a director on 14 September 2018
11 Oct 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 14 September 2018