BQT TECHNOLOGIES LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2019-10-31

View Document

23/02/2223 February 2022 Cessation of Ruben Tribaldos as a person with significant control on 2019-01-01

View Document

23/02/2223 February 2022 Notification of Konstantinos Kastanas as a person with significant control on 2019-01-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2019-10-20 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2020-10-20 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-10-20 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2018-10-31

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 COMPANY NAME CHANGED BITQUE LTD CERTIFICATE ISSUED ON 23/07/18

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 37 CHURCH STREET FRODSHAM CHESHIRE WA6 6PN

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS KASTANAS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANDREAS IOANNOU

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS IOANNOU

View Document

12/04/1812 April 2018 CESSATION OF KONSTANTINOS KASTANAS AS A PSC

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED MANZALES LTD CERTIFICATE ISSUED ON 28/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 15 DALE STREET RUNCORN WA7 5PF UNITED KINGDOM

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1621 October 2016 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