FETCH BLOCKCHAIN LTD

Northcliffe House Northcliffe House, London, W8 5EH, England
StatusDISSOLVED
Company No.11077593
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 1 month, 4 days

SUMMARY

FETCH BLOCKCHAIN LTD is an dissolved private limited company with number 11077593. It was incorporated 6 years, 7 months, 18 days ago, on 22 November 2017 and it was dissolved 1 year, 1 month, 4 days ago, on 06 June 2023. The company address is Northcliffe House Northcliffe House, London, W8 5EH, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Northcliffe House Young Street London W8 5EH

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 22 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carmen Benitez

Notification date: 2018-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-25

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Woodward

Termination date: 2018-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carmen Maria Benitez

Appointment date: 2018-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Polina Gusak

Cessation date: 2018-06-18

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-18

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polina Gusak

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Charnock

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Woodward

Appointment date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Charnock

Appointment date: 2018-01-08

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG VAN STUDIO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08931808
Status:ACTIVE
Category:Private Limited Company

CSIF LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:06317738
Status:ACTIVE
Category:Private Limited Company

DAYS LANE MANAGEMENT COMPANY LTD

ROOM 212 ENDEAVOUR HOUSE,SILSOE,MK45 4HS

Number:10755622
Status:ACTIVE
Category:Private Limited Company

GAZELLE TRAVEL LIMITED

GAZELLE HOUSE, 15 NORTH PARADE,WEST YORKSHIRE,BD1 3JL

Number:01526617
Status:ACTIVE
Category:Private Limited Company

KINGSTOWN CONSTRUCTION LIMITED

61 CROPTON ROAD,HULL,HU5 4LN

Number:05422602
Status:ACTIVE
Category:Private Limited Company

TECHLAB (LINCS) LIMITED

32 GEORGE AVENUE,SKEGNESS,PE25 3SD

Number:11092744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source