Advanced company searchLink opens in new window

BLOCK TRAIN LTD

Company number 04920381

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)
02 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with updates
10 May 2023 AA Total exemption full accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 CS01 Confirmation statement made on 3 October 2019 with updates
24 Dec 2019 AD01 Registered office address changed from Flat 5 22 Pembridge Gardens London W2 4DX United Kingdom to 3 Ingelow House Holland Street London W8 4NE on 24 December 2019
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 CS01 Confirmation statement made on 3 October 2018 with updates
08 Jan 2019 PSC04 Change of details for Miss Jasmine Elizabeth Birtles as a person with significant control on 3 October 2017
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
07 Dec 2017 CS01 Confirmation statement made on 3 October 2017 with updates
14 Sep 2017 AP01 Appointment of Miss Jasmine Elizabeth Birtles as a director on 12 September 2017
14 Sep 2017 TM01 Termination of appointment of Jean Sybil Birtles as a director on 12 September 2017
14 Sep 2017 PSC07 Cessation of Jean Sybil Birtles as a person with significant control on 12 September 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jul 2017 AD01 Registered office address changed from Flat 3 Ingelow House Holland Street London Greater London W8 4NE to Flat 5 22 Pembridge Gardens London W2 4DX on 21 July 2017