- Company Overview for BLOCKEX LIMITED (10289781)
- Filing history for BLOCKEX LIMITED (10289781)
- People for BLOCKEX LIMITED (10289781)
- Charges for BLOCKEX LIMITED (10289781)
- Insolvency for BLOCKEX LIMITED (10289781)
- More for BLOCKEX LIMITED (10289781)
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) |
---|---|---|---|
19 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 10289781 - Companies House Default Address, Cardiff, CF14 8LH on 19 December 2024 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2023 | PSC07 | Cessation of Aleksander Nowak as a person with significant control on 1 September 2019 | |
03 Jul 2023 | TM01 | Termination of appointment of Aleksander Robert Nowak as a director on 19 June 2023 | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
11 Jan 2022 | CVA4 | Notice of completion of voluntary arrangement | |
23 Sep 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2021 | |
03 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
03 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 October 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
30 Jan 2021 | PSC02 | Notification of Blockex Sarl as a person with significant control on 19 October 2016 | |
13 Oct 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 30 September 2018 | |
11 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Mr Aleksander Robert Nowak on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Lf 1-5 Lafone House, Leathermarket Street London SE1 3HN England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 18 September 2019 | |
28 Aug 2019 | PSC07 | Cessation of Adam Leonard as a person with significant control on 28 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Adam Leonard as a director on 28 August 2019 |