Download leads from Nexok and grow your business. Find out more

Bluelines Technologies Limited

Documents

Total Documents32
Total Pages75

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off
22 June 2021First Gazette notice for voluntary strike-off
10 June 2021Application to strike the company off the register
27 January 2021Micro company accounts made up to 31 July 2020
18 November 2020Appointment of Mr Senthil Kumar Gunasekaran as a secretary on 1 October 2020
18 November 2020Termination of appointment of Aikkia Thamizharasan as a secretary on 1 October 2020
13 November 2020Cessation of Senthil-Kumar Gunasekaran as a person with significant control on 1 October 2020
13 November 2020Termination of appointment of Senthil-Kumar Gunasekaran as a director on 1 October 2020
13 November 2020Appointment of Ms Aikkia Thamizharasan as a director on 1 October 2020
13 July 2020Confirmation statement made on 9 July 2020 with no updates
29 April 2020Micro company accounts made up to 31 July 2019
10 August 2019Confirmation statement made on 9 July 2019 with no updates
18 April 2019Micro company accounts made up to 31 July 2018
10 August 2018Confirmation statement made on 9 July 2018 with updates
10 October 2017Change of details for Senthil-Kumar Gunasekaran as a person with significant control on 19 July 2017
10 October 2017Change of details for Senthil-Kumar Gunasekaran as a person with significant control on 19 July 2017
9 October 2017Notification of Aikkia Thamizharasan as a person with significant control on 19 July 2017
9 October 2017Change of details for Senthil-Kumar Gunasekaran as a person with significant control on 4 October 2017
9 October 2017Appointment of Mrs Aikkia Thamizharasan as a secretary on 19 July 2017
9 October 2017Registered office address changed from Flat 52 the Junction Grays Place Slough SL2 5GE England to 47 Yarrow Road Banbury Oxfordshire OX15 4SN on 9 October 2017
9 October 2017Registered office address changed from Flat 52 the Junction Grays Place Slough SL2 5GE England to 47 Yarrow Road Banbury Oxfordshire OX15 4SN on 9 October 2017
9 October 2017Notification of Aikkia Thamizharasan as a person with significant control on 19 July 2017
9 October 2017Change of details for Senthil-Kumar Gunasekaran as a person with significant control on 4 October 2017
9 October 2017Appointment of Mrs Aikkia Thamizharasan as a secretary on 19 July 2017
14 August 2017Registered office address changed from Flat 52 the Junctions Grays Place Slough Berkshire SL2 5GE United Kingdom to Flat 52 the Junction Grays Place Slough SL2 5GE on 14 August 2017
14 August 2017Registered office address changed from Flat 52 the Junctions Grays Place Slough Berkshire SL2 5GE United Kingdom to Flat 52 the Junction Grays Place Slough SL2 5GE on 14 August 2017
14 August 2017Director's details changed for Senthil-Kumar Gunasekaran on 10 July 2017
14 August 2017Director's details changed for Senthil-Kumar Gunasekaran on 10 July 2017
14 August 2017Change of details for Senthil-Kumar Gunasekaran as a person with significant control on 10 July 2017
14 August 2017Change of details for Senthil-Kumar Gunasekaran as a person with significant control on 10 July 2017
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed