- Company Overview for BLU TECH LIMITED (08128866)
- Filing history for BLU TECH LIMITED (08128866)
- People for BLU TECH LIMITED (08128866)
- Insolvency for BLU TECH LIMITED (08128866)
- More for BLU TECH LIMITED (08128866)
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) |
---|---|---|---|
25 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
13 Jun 2023 | WU07 | Progress report in a winding up by the court | |
24 May 2022 | WU04 | Appointment of a liquidator | |
24 May 2022 | AD01 | Registered office address changed from Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB England to Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 24 May 2022 | |
09 Mar 2022 | COCOMP | Order of court to wind up | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | TM01 | Termination of appointment of Yasar Hussain as a director on 2 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Yasar Hussain as a person with significant control on 2 October 2020 | |
26 Aug 2020 | PSC01 | Notification of Gousul Aziz Khan as a person with significant control on 17 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Gousul Aziz Khan as a director on 17 August 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from Clemency Business Centre 354a Hollinwood Avenue Manchester M40 0JB England to Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB on 15 March 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to Clemency Business Centre 354a Hollinwood Avenue Manchester M40 0JB on 27 February 2019 | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 61 Schofield Street Oldham OL8 1QJ to Broadway House 74 Broadway Street Oldham OL8 1LR on 22 November 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates |