BLOCK8 TRENDS LIMITED

69 Great Hampton Street 69 Great Hampton Street, West Midlands, B18 6EW
StatusDISSOLVED
Company No.05229650
CategoryPrivate Limited Company
Incorporated13 Sep 2004
Age19 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 14 days

SUMMARY

BLOCK8 TRENDS LIMITED is an dissolved private limited company with number 05229650. It was incorporated 19 years, 9 months, 3 days ago, on 13 September 2004 and it was dissolved 4 years, 11 months, 14 days ago, on 02 July 2019. The company address is 69 Great Hampton Street 69 Great Hampton Street, West Midlands, B18 6EW.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Florian Roechling

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Florian Roechling

Change date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/05

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUDOM LIMITED

2EAST BALLEWAN,,GLASGOW,G63 9AJ

Number:SC585859
Status:ACTIVE
Category:Private Limited Company

D.GOODENOUGH TRANSPORT & REMOVALS LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:09082003
Status:ACTIVE
Category:Private Limited Company

KPG FINANCIAL SERVICES LIMITED

THE MAPLES,TOWCESTER,NN12 6XD

Number:06782430
Status:ACTIVE
Category:Private Limited Company

PURE GROUND MILTON C.I.C.

182 MILTON ROAD,SOUTHSEA,PO4 8PR

Number:08080750
Status:ACTIVE
Category:Community Interest Company
Number:11945694
Status:ACTIVE
Category:Private Limited Company

SDA LOGISTICS LIMITED

39 WOLVERTON PARK ROAD,MILTON KEYNES,MK12 5FJ

Number:11000952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source