- Company Overview for BLOCKFOIL GROUP LTD (01530771)
- Filing history for BLOCKFOIL GROUP LTD (01530771)
- People for BLOCKFOIL GROUP LTD (01530771)
- Charges for BLOCKFOIL GROUP LTD (01530771)
- More for BLOCKFOIL GROUP LTD (01530771)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
10 Jul 2024 | AD01 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW on 10 July 2024 | |
10 Jul 2024 | AP01 | Appointment of Mr Paul Neil Makin as a director on 10 June 2024 | |
06 Mar 2024 | PSC07 | Cessation of Rosemary Jane Starling as a person with significant control on 12 February 2024 | |
06 Mar 2024 | PSC02 | Notification of Spes Bona Et Fortuna Limited as a person with significant control on 12 February 2024 | |
14 Feb 2024 | MR01 | Registration of charge 015307710018, created on 12 February 2024 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2024 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
10 Jan 2024 | PSC01 | Notification of Rosemary Jane Starling as a person with significant control on 10 December 2022 | |
10 Jan 2024 | PSC07 | Cessation of Barry John Corbett as a person with significant control on 10 December 2022 | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2024 | MR04 | Satisfaction of charge 015307710016 in full | |
08 Jan 2024 | MR04 | Satisfaction of charge 015307710017 in full | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
05 Dec 2022 | TM02 | Termination of appointment of Peter Anthony Starling as a secretary on 16 June 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Peter Anthony Starling as a director on 16 June 2022 | |
05 Dec 2022 | PSC07 | Cessation of Peter Anthony Starling as a person with significant control on 16 June 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 5 December 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Peter Anthony Starling as a person with significant control on 17 October 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates |