- Company Overview for BLOC-X LTD (11447744)
- Filing history for BLOC-X LTD (11447744)
- People for BLOC-X LTD (11447744)
- Registers for BLOC-X LTD (11447744)
- More for BLOC-X LTD (11447744)
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
|
|
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
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
|