- Company Overview for BLOCK TRADING HOLDINGS LIMITED (11161523)
- Filing history for BLOCK TRADING HOLDINGS LIMITED (11161523)
- People for BLOCK TRADING HOLDINGS LIMITED (11161523)
- More for BLOCK TRADING HOLDINGS LIMITED (11161523)
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) |
---|---|---|---|
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
22 Feb 2021 | AP03 | Appointment of Mr Mark Taylor as a secretary on 18 February 2021 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
05 Dec 2019 | TM01 | Termination of appointment of Klaus Schottler as a director on 4 December 2019 | |
05 Dec 2019 | PSC07 | Cessation of Act Finance Ltd as a person with significant control on 4 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Joel Darren Plasco as a person with significant control on 4 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Joel Darren Plasco as a director on 4 December 2019 | |
20 Nov 2019 | DS02 | Withdraw the company strike off application | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|