BLINK TECHNOLOGY LTD: Filings
Overview
| Company Name | BLINK TECHNOLOGY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08863313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLINK TECHNOLOGY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW to New Hampshire Court St. Pauls Road Southsea PO5 4AQ on Jan 26, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathon Bradshaw as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Charles West as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Manpreet Kaur Gill as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas William Petheram as a director on Nov 16, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Current accounting period extended from Jan 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Portal Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom to 3 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jonathon Bradshaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Cook as a director | 1 pages | TM01 | ||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0