- Company Overview for BLOK LONDON LIMITED (09823895)
- Filing history for BLOK LONDON LIMITED (09823895)
- People for BLOK LONDON LIMITED (09823895)
- Charges for BLOK LONDON LIMITED (09823895)
- More for BLOK LONDON LIMITED (09823895)
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) |
---|---|---|---|
12 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | SH02 | Sub-division of shares on 24 July 2018 | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2018 | TM01 | Termination of appointment of Sean Carey as a director on 1 August 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ England to Unit J5 38-40 Clapton Tram Depot Upper Clapton Road Clapton London E5 8BQ on 18 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
13 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ on 11 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Sean Carey as a director on 10 April 2017 | |
03 Feb 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
22 Nov 2016 | MR01 | Registration of charge 098238950001, created on 21 November 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
14 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-14
|