BLOK CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 07413022 |
Category | Private Limited Company |
Incorporated | 20 Oct 2010 |
Age | 13 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2023 |
Years | 10 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
Liquidation voluntary members return of final meeting
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11431337 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
80 HERMITAGE ROAD,LONDON,N4 1LY
Number: | 11919285 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 ULVERSTON ROAD,SHEFFIELD,S8 0NX
Number: | 04698273 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD GYM 2ND FLOOR,LIVERPOOL,L2 4TH
Number: | 09452566 |
Status: | ACTIVE |
Category: | Private Limited Company |