Advanced company searchLink opens in new window

BLOC-X LTD

Company number 11447744

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)
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2024 CS01 Confirmation statement made on 1 February 2024 with updates
19 Dec 2023 CH01 Director's details changed for Ms Kate Janice Toumazi on 14 December 2023
19 Dec 2023 CH01 Director's details changed for Ms Kate Janice Toumazi on 30 September 2023
18 Dec 2023 AD04 Register(s) moved to registered office address 9 Ronneby Close Weybridge KT13 9SB
18 Dec 2023 AD01 Registered office address changed from 1a Wood Drive Chislehurst BR7 5EU United Kingdom to 9 Ronneby Close Weybridge KT13 9SB on 18 December 2023
17 Aug 2023 AD03 Register(s) moved to registered inspection location 1a Wood Drive Chislehurst BR7 5EU
16 Aug 2023 AD02 Register inspection address has been changed to 1a Wood Drive Chislehurst BR7 5EU
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
05 Sep 2022 CS01 Confirmation statement made on 3 July 2022 with updates
14 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1a Wood Drive Chislehurst BR7 5EU on 14 June 2022
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
31 Aug 2021 TM01 Termination of appointment of Joel Faroux as a director on 29 July 2021
30 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 0.020039
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 0.017556
29 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
11 May 2020 AD01 Registered office address changed from Wework 1 Fore Street Avenue London EC2Y 9DT England to 71-75 Shelton Street London WC2H 9JQ on 11 May 2020
18 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 03/07/2019
11 Mar 2020 PSC04 Change of details for Mr Andrew Toumazi as a person with significant control on 13 September 2019
03 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18/03/2020.