Advanced company searchLink opens in new window

BLUPOND LIMITED

Company number 13663625

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted