BLINK HOLDING LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Cessation of Alfredo Camalo' as a person with significant control on 2023-12-01

View Document

18/12/2318 December 2023 Termination of appointment of Alfredo Camalo as a director on 2023-12-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

21/07/2321 July 2023 Registered office address changed from 24-25 Fifth Floor New Bond Street London England W1S 2RR to 9 Seagrave Road London SW6 1RP on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Mr. Alfredo Camalo' as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr Alfredo Camalo on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr. Luigi Mennella on 2023-07-21

View Document

28/04/2328 April 2023 Director's details changed for Mr Alfredo Camalo on 2023-04-28

View Document

27/03/2327 March 2023 Registered office address changed from PO Box 4385 13349043 - Companies House Default Address Cardiff CF14 8LH to 24-25 Fifth Floor New Bond Street London England W1S 2RR on 2023-03-27

View Document

20/03/2320 March 2023 Appointment of Mr. Luigi Mennella as a director on 2023-03-15

View Document

23/02/2323 February 2023 Registered office address changed to PO Box 4385, 13349043 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-23

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/01/236 January 2023 Cessation of Angelo Ciavarella as a person with significant control on 2023-01-02

View Document

05/01/235 January 2023 Notification of Alfredo Camalo' as a person with significant control on 2023-01-02

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

09/12/229 December 2022 Termination of appointment of Nicola Cupido as a director on 2022-12-08

View Document

09/12/229 December 2022 Appointment of Mr. Alfredo Camalo as a director on 2022-12-08

View Document

03/11/223 November 2022 Termination of appointment of Angelo Ciavarella as a director on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr. Nicola Cupido as a director on 2022-11-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Second filing of Confirmation Statement dated 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Alfredo Camalo' as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Angelo Ciavarella as a director on 2022-02-01

View Document

31/01/2231 January 2022 Notification of Angelo Ciavarella as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Btech4It Ltd as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

06/01/226 January 2022 Certificate of change of name

View Document

26/10/2126 October 2021 Appointment of Mr. Alfredo Camalo' as a director on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Gianluca Nappo as a director on 2021-10-25

View Document

26/10/2126 October 2021 Notification of Btech4It Ltd as a person with significant control on 2021-10-22

View Document

26/10/2126 October 2021 Cessation of Fabio Bottari as a person with significant control on 2021-10-24

View Document

19/10/2119 October 2021 Notification of Fabio Bottari as a person with significant control on 2021-09-07

View Document

19/10/2119 October 2021 Cessation of Gianluca Nappo as a person with significant control on 2021-09-07

View Document

21/04/2121 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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