Blupond Limited was dissolved on 2023-10-03.
Blupond was a private limited company that could have been found at 1 Emily Street, C/) If Limited, Hull, HU9 1ND, ENGLAND. This company (formally started on 2021-10-06) was run by 2 directors.
Director Sarah S. who was appointed on 25 April 2022.
Director Christian B. who was appointed on 06 October 2021.
The company was categorised as "management consultancy activities other than financial management" (70229).
According to the official records, there was a name change on 2022-04-26 and their previous name was Dnaf Holdings. There is a second name change: previous name was International Intel & Asset Recovery performed on 2022-01-04.
Blupond Limited Address / Contact
Office Address
1 Emily Street
Office Address2
C/) If Limited
Town
Hull
Post code
HU9 1ND
Country of origin
United Kingdom
Company Information / Profile
Registration Number
13663625
Date of Incorporation
Wed, 6th Oct 2021
Date of Dissolution
Tue, 3rd Oct 2023
Industry
Management consultancy activities other than financial management
End of financial Year
31st October
Company age
2 years old
Account next due date
Thu, 6th Jul 2023
Next confirmation statement due date
Wed, 19th Oct 2022
Company staff
Sarah S.
Position: Director
Appointed: 25 April 2022
Christian B.
Position: Director
Appointed: 06 October 2021
David F.
Position: Director
Appointed: 04 January 2022
Resigned: 25 April 2022
People with significant control
Sarah S.
Notified on
25 April 2022
Nature of control:
right to appoint and remove directors
Christian B.
Notified on
6 October 2021
Ceased on
4 January 2022
Nature of control:
right to appoint and remove directors
Company previous names
Dnaf Holdings
April 26, 2022
International Intel & Asset Recovery
January 4, 2022
Company filings
Filing category
Address
Change of name
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
gazette
Free Download
(1 page)
CERTNM
Company name changed dnaf holdings LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
change of name
Free Download
(3 pages)
TM01
Director appointment termination date: Monday 25th April 2022
filed on: 25th, April 2022
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Monday 25th April 2022
filed on: 25th, April 2022
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Monday 25th April 2022.
filed on: 25th, April 2022
officers
Free Download
(2 pages)
AD01
Registered office address changed from 1 Emily Street C/O If Limited Hull HU9 1nd England to 1 Emily Street C/) If Limited Hull HU9 1nd on Tuesday 4th January 2022
filed on: 4th, January 2022
address
Free Download
(1 page)
AD01
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Emily Street C/) If Limited Hull HU9 1nd on Tuesday 4th January 2022
filed on: 4th, January 2022
address
Free Download
(1 page)
CERTNM
Company name changed international intel & asset recovery LTDcertificate issued on 04/01/22
filed on: 4th, January 2022
change of name
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Tuesday 4th January 2022
filed on: 4th, January 2022
persons with significant control
Free Download
(1 page)
AP01
New director appointment on Tuesday 4th January 2022.
filed on: 4th, January 2022
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.