BLOCKCHAIN DEVELOPMENT INC. LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Registered office address changed to PO Box 4385, 11792624: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 65 HINDMARSH CLOSE LONDON E1 8HU ENGLAND

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 9 THE DRIVE BARKING ESSEX IG11 9JE

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 65 SHEARSMITH TOWER CABLE STREET LONDON E1 8HU UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MR NATHAN YORKERS

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information