- Company Overview for BLOKUR LTD (09920209)
- Filing history for BLOKUR LTD (09920209)
- People for BLOKUR LTD (09920209)
- Charges for BLOKUR LTD (09920209)
- More for BLOKUR LTD (09920209)
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 Dec 2019 | TM01 | Termination of appointment of Steven Collins as a director on 13 December 2019 | |
04 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
22 Mar 2019 | CH01 | Director's details changed for Mr Philip Barry on 11 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Andrés Martin Lopez on 11 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Steven Collins as a director on 11 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Philip Richard Barry as a person with significant control on 11 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Philip Barry on 1 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Andrés Martin Lopez as a director on 1 April 2017 | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
16 Dec 2016 | AD01 | Registered office address changed from PO Box 1598 8 Wilmots Toot Baldon Oxford OX4 9JW United Kingdom to 8 Wilmots Toot Baldon Oxford OX44 9NQ on 16 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-17
|