Advanced company searchLink opens in new window

BLOCK88 LIMITED

Company number 09685816

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)
18 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
02 Aug 2021 AD01 Registered office address changed from 34 Park Road Farnham Surrey GU9 9QN England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 August 2021
24 Jul 2021 600 Appointment of a voluntary liquidator
24 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-15
24 Jul 2021 LIQ02 Statement of affairs
21 Jun 2021 MR04 Satisfaction of charge 096858160010 in full
16 Jun 2021 MR04 Satisfaction of charge 096858160005 in full
16 Jun 2021 MR04 Satisfaction of charge 096858160006 in full
16 Jun 2021 MR04 Satisfaction of charge 096858160009 in full
16 Jun 2021 MR04 Satisfaction of charge 096858160008 in full
16 Jun 2021 MR04 Satisfaction of charge 096858160007 in full
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 MR01 Registration of charge 096858160010, created on 20 April 2021
19 Oct 2020 TM01 Termination of appointment of Morgan James Danaher as a director on 19 October 2020
02 Oct 2020 PSC04 Change of details for Mrs Yasmin Danaher as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mrs Yasmin Danaher on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mr Morgan James Danaher as a person with significant control on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mrs Yasmin Danaher as a person with significant control on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mr Morgan James Danaher as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Morgan James Danaher on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Morgan James Danaher on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mrs Yasmin Danaher on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 1a the Lindens Mytchett Surrey GU16 6DR England to 34 Park Road Farnham Surrey GU9 9QN on 1 October 2020