Advanced company searchLink opens in new window

BLOCKLIN HOUSE LIMITED

Company number 01213132

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
30 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
04 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
04 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
16 Dec 2019 TM01 Termination of appointment of David Andrew Spruzen as a director on 30 November 2019
30 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
30 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
30 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
24 Jul 2019 AD01 Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions contemplated by the documents approved 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
13 Dec 2018 MR01 Registration of charge 012131320019, created on 12 December 2018
12 Dec 2018 MR04 Satisfaction of charge 012131320018 in full
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Oct 2018 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018
20 Dec 2017 AA Audit exemption subsidiary accounts made up to 28 February 2017
20 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/17
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
23 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/17
23 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/17