- Company Overview for BLOCK88 LIMITED (09685816)
- Filing history for BLOCK88 LIMITED (09685816)
- People for BLOCK88 LIMITED (09685816)
- Charges for BLOCK88 LIMITED (09685816)
- Insolvency for BLOCK88 LIMITED (09685816)
- More for BLOCK88 LIMITED (09685816)
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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
31 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | MR01 | Registration of charge 096858160003, created on 2 December 2016 | |
15 Dec 2016 | MR01 | Registration of charge 096858160004, created on 2 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 4 Pembroke Mews Farnborough Hampshire GU14 6UD United Kingdom to 33a Castle Street Farnham Surrey GU9 7JB on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Morgan James Danaher on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Miss Yasmin Bond on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Morgan James Danaher on 11 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Miss Yasmin Bond on 11 July 2016 | |
07 Mar 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
01 Feb 2016 | MR01 |
Registration of charge 096858160001, created on 1 February 2016
|
|
01 Feb 2016 | MR01 | Registration of charge 096858160002, created on 1 February 2016 | |
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|