BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
21/09/2421 September 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Final Gazette dissolved following liquidation |
21/06/2421 June 2024 | Court order for early dissolution in a winding-up by the court |
03/10/233 October 2023 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-10-03 |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
11/08/2311 August 2023 | Appointment of Mr Wouter Volckaert as a director on 2023-08-10 |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-08-09 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Memorandum and Articles of Association |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
03/04/233 April 2023 | Termination of appointment of Paul David Forrest as a director on 2023-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Appointment of Dr Georg Stricker as a director on 2022-02-15 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
25/10/2125 October 2021 | Termination of appointment of Georg Stricker as a director on 2021-10-10 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/08/216 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
05/08/215 August 2021 | Director's details changed for Arjun Singh Kandola on 2021-07-02 |
05/08/215 August 2021 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Dr Georg Stricker on 2021-07-26 |
05/08/215 August 2021 | Director's details changed for Mr Paul David Forrest on 2021-07-19 |
05/08/215 August 2021 | Director's details changed for Mr Kevin Timothy O'donnell on 2021-07-19 |
05/08/215 August 2021 | Director's details changed for Mr Duncan Johnston-Watt on 2021-07-19 |
27/07/2127 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-07-16 |
21/07/2121 July 2021 | Appointment of Dr Georg Stricker as a director on 2021-07-20 |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
16/07/2116 July 2021 | Memorandum and Articles of Association |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/03/2023 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/03/195 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/12/1831 December 2018 | PSC'S CHANGE OF PARTICULARS / KEVIN TIMOTHY O'DONNELL / 14/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/12/1830 December 2018 | 28/12/18 STATEMENT OF CAPITAL GBP 21750 |
30/12/1830 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TIMOTHY O'DONNELL |
17/08/1817 August 2018 | COMPANY NAME CHANGED DHJKM LIMITED CERTIFICATE ISSUED ON 17/08/18 |
17/08/1817 August 2018 | CHANGE OF NAME 02/08/2018 |
13/08/1813 August 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company