BLOK CAPITAL LIMITED

C/O Begbies Traynor (Central) Llp, Units 1-3 Hilltop C/O Begbies Traynor (Central) Llp, Units 1-3 Hilltop, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.07413022
CategoryPrivate Limited Company
Incorporated20 Oct 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution08 Jun 2023
Years10 months, 24 days

SUMMARY

BLOK CAPITAL LIMITED is an dissolved private limited company with number 07413022. It was incorporated 13 years, 6 months, 13 days ago, on 20 October 2010 and it was dissolved 10 months, 24 days ago, on 08 June 2023. The company address is C/O Begbies Traynor (Central) Llp, Units 1-3 Hilltop C/O Begbies Traynor (Central) Llp, Units 1-3 Hilltop, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Old address: Flat 1132, New Providence Wharf 1 Fairmont Avenue London E14 9PW United Kingdom

New address: C/O Begbies Traynor (Central) Llp, Units 1-3 Hilltop Business Park, Devizes Road Salisbury Wiltshire SP3 4UF

Change date: 2022-12-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Address

Type: AD01

New address: Flat 1132, New Providence Wharf 1 Fairmont Avenue London E14 9PW

Change date: 2022-02-19

Old address: 44 Briscoe Road London SW19 2AQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

Old address: 2 Walpole Road London SW19 2BZ England

New address: 44 Briscoe Road London SW19 2AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

New address: 2 Walpole Road London SW19 2BZ

Old address: 34a Gladstone Road London SW19 1QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 23 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2014

Action Date: 13 Apr 2014

Category: Address

Type: AD01

Old address: 67 Rowfant Road London SW17 7AP

Change date: 2014-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Kendall

Change date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: 24a the Broadway London SW19 1RE England

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Kendall

Change date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-22

Old address: Flat 1 263 Magdalen Road London SW18 3NZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Kendall

Change date: 2012-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-14

Old address: 211 Wulfstan Street East Acton London W12 0AB

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-07

Old address: Flat 6 40 Blythe Road Kensington Olympia London W14 0HA

Documents

View document PDF

Incorporation company

Date: 20 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7007 LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11431337
Status:ACTIVE
Category:Private Limited Company

AUTO VALET SPECIALISTS LTD.

70 DRUMKEERAGH ROAD,DROMORE,BT25 2LA

Number:NI650930
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD ESTATE MAINTENANCE LTD

16 JUBILEE PARKWAY,DERBY,DE21 4BJ

Number:11356335
Status:ACTIVE
Category:Private Limited Company

HILARITY ACADEMY CIC

80 HERMITAGE ROAD,LONDON,N4 1LY

Number:11919285
Status:ACTIVE
Category:Community Interest Company

N. GRAYSON LIMITED

2 ULVERSTON ROAD,SHEFFIELD,S8 0NX

Number:04698273
Status:ACTIVE
Category:Private Limited Company

PALL MALL PHYSIO LIMITED

JD GYM 2ND FLOOR,LIVERPOOL,L2 4TH

Number:09452566
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