Advanced company searchLink opens in new window

BLU TECH LIMITED

Company number 08128866

Filter by category

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)
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
12 Aug 2016 CH01 Director's details changed for Mr Yasar Hussain on 12 August 2016