BLOCKTHREE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
23/03/2523 March 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-30 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
05/08/245 August 2024 | Registered office address changed from Suite 1, 7th Floor Suite 1, 7th Floor, 50 Broadway London SW1H 0BL England to Brickham House London Road Devizes SN10 2DS on 2024-08-05 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
13/05/2413 May 2024 | Notification of Blockthree Holdings Limited as a person with significant control on 2024-03-30 |
13/05/2413 May 2024 | Cessation of Five Islands Capital Limited as a person with significant control on 2024-03-30 |
04/05/244 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
11/04/2411 April 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01 |
09/04/249 April 2024 | Termination of appointment of Timothy Russell Hailes as a secretary on 2024-04-05 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/05/233 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
06/03/236 March 2023 | Appointment of Rf Secretaries Limited as a secretary on 2023-03-06 |
15/01/2315 January 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 1, 7th Floor Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 2023-01-15 |
29/12/2229 December 2022 | Termination of appointment of Ludeke Maltzahn as a director on 2022-12-23 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
26/09/2226 September 2022 | Certificate of change of name |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/03/2228 March 2022 | Appointment of Mr Richard Scott Oliver as a director on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Mr Timothy Russell Hailes as a secretary on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Mr Ludeke Maltzahn as a director on 2022-03-28 |
28/03/2228 March 2022 | Termination of appointment of Alexander Charles Lubin as a director on 2022-03-28 |
08/02/228 February 2022 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/05/2120 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
15/12/2015 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/08/1929 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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