- Company Overview for BLOC MARKETING LIMITED (07981972)
- Filing history for BLOC MARKETING LIMITED (07981972)
- People for BLOC MARKETING LIMITED (07981972)
- Charges for BLOC MARKETING LIMITED (07981972)
- More for BLOC MARKETING LIMITED (07981972)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
28 Nov 2020 | MR04 | Satisfaction of charge 079819720004 in full | |
13 Oct 2020 | TM01 | Termination of appointment of Georgina Louise Biggs as a director on 3 September 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
04 Feb 2020 | MR04 | Satisfaction of charge 079819720001 in full | |
03 Feb 2020 | MR05 | All of the property or undertaking has been released from charge 079819720001 | |
27 Sep 2019 | MR04 | Satisfaction of charge 079819720003 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 079819720002 in full | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
11 Mar 2019 | PSC05 | Change of details for Eysys Ltd as a person with significant control on 1 March 2019 | |
11 Feb 2019 | AP01 | Appointment of Ms Georgina Louise Biggs as a director on 1 February 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to C/O Inspiretec 3 the Quadrangle, Vision Court Caxton Place Cardiff CF23 8HA on 25 October 2018 | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | MR01 | Registration of charge 079819720004, created on 12 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
26 Jan 2018 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Matthew Christian Wakerley as a director on 9 October 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Richard Peter Turner as a director on 6 March 2017 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | MR01 | Registration of charge 079819720003, created on 4 November 2016 |