Advanced company searchLink opens in new window

THE BLOC ORGANISATION LIMITED

Company number 05453667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AD01 Registered office address changed from 252 Cowbridge Road East Canton Cardiff CF5 1GZ on 30 September 2010
23 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jun 2009 363a Return made up to 16/05/09; full list of members
10 Jul 2008 363s Return made up to 16/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
09 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2007 287 Registered office changed on 08/11/07 from: 26 lower kings road berkhamsted herts HP4 2AB
10 Sep 2007 288b Director resigned
04 Aug 2007 288c Director's particulars changed
04 Aug 2007 288c Secretary's particulars changed;director's particulars changed
25 Jul 2007 363s Return made up to 16/05/07; no change of members
25 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
17 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
27 Jun 2006 363s Return made up to 16/05/06; full list of members
27 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
27 Jun 2006 363(353) Location of register of members address changed
27 Jun 2006 287 Registered office changed on 27/06/06 from: bloc 3, 4/5 cornmarket high wycombe bucks HP11 2BW
14 Dec 2005 395 Particulars of mortgage/charge
12 Sep 2005 288a New director appointed
12 Sep 2005 88(2)R Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100
12 Sep 2005 225 Accounting reference date extended from 31/05/06 to 30/09/06