BLINK HIVE LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR GARY LOCKTON

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR JONATHAN WILLIAM LOCKTON

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM LOCKTON

View Document

22/03/2122 March 2021 CESSATION OF GARY ALAN LOCKTON AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 114 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA ENGLAND

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / DR GARY ALAN LOCKTON / 29/07/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY ALAN LOCKTON / 29/07/2020

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 114 CULLEY COURT CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA ENGLAND

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information