Advanced company searchLink opens in new window

BLOK DIGITAL SOLUTIONS LIMITED

Company number 10682481

Filter by category

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)
05 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2023 AD01 Registered office address changed from C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford Kent TN25 4BF England to Kestrel House Knightrider Street Maidstone Kent ME15 6LU on 4 January 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
04 Jan 2023 LIQ02 Statement of affairs
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
07 Mar 2022 AD01 Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford Kent TN25 4BF on 7 March 2022
11 Jan 2022 TM01 Termination of appointment of Lawrence Corbett as a director on 1 December 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
13 May 2021 AD01 Registered office address changed from 8 the Oaks Business Village Lordswood Chatham Kent ME5 8LF United Kingdom to Andrew James House Bridge Road Ashford TN23 1BB on 13 May 2021
07 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 TM01 Termination of appointment of Stephanie Anne Swift as a director on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of Alex Tai as a director on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Edward John Rayner as a director on 27 July 2020
26 May 2020 TM01 Termination of appointment of David Gyertson as a director on 29 February 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AP01 Appointment of Lawrence Corbett as a director on 17 September 2019
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
10 Jul 2019 TM01 Termination of appointment of Helen Banyard as a director on 20 June 2019
25 Jun 2019 AP01 Appointment of Helen Banyard as a director on 20 June 2019
25 Jun 2019 CH01 Director's details changed for Mr David Gyertson on 20 June 2019