Advanced company searchLink opens in new window

BLOK - J LIMITED

Company number 07847805

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
29 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Baji Kyarie Nyam on 28 November 2017
29 Nov 2017 PSC04 Change of details for Mr Baji Kyarie Nyam as a person with significant control on 28 November 2017
29 Nov 2017 AD01 Registered office address changed from 4 Oliver Close London W4 3RL to 6 Ashley Drive Isleworth TW7 5QA on 29 November 2017
18 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 18 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 PSC01 Notification of Baji Kyarie Nyam as a person with significant control on 7 April 2016
18 Aug 2017 AA Micro company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
06 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Baji Kyarie Nyam on 15 October 2012
15 Oct 2012 AD01 Registered office address changed from 53a Thames Road London W4 3PP England on 15 October 2012
15 Nov 2011 NEWINC Incorporation