- Company Overview for BLUPOND LIMITED (13663625)
- Filing history for BLUPOND LIMITED (13663625)
- People for BLUPOND LIMITED (13663625)
- More for BLUPOND LIMITED (13663625)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CERTNM |
Company name changed dnaf holdings LIMITED\certificate issued on 26/04/22
|
|
25 Apr 2022 | AP01 | Appointment of Mrs Sarah Louise Southgate as a director on 25 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Sarah Louise Southgate as a person with significant control on 25 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of David Nana Agyin Frimpong as a director on 25 April 2022 | |
04 Jan 2022 | CERTNM |
Company name changed international intel & asset recovery LTD\certificate issued on 04/01/22
|
|
04 Jan 2022 | AD01 | Registered office address changed from 1 Emily Street C/O If Limited Hull HU9 1nd England to 1 Emily Street C/) If Limited Hull HU9 1nd on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Emily Street C/) If Limited Hull HU9 1nd on 4 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Christian Paul Burton as a person with significant control on 4 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr David Nana Agyin Frimpong as a director on 4 January 2022 | |
06 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-06
|