Advanced company searchLink opens in new window

BLOCKSTARS TRADING SERVICES LIMITED

Company number 11287176

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
18 Jun 2019 CS01 Confirmation statement made on 2 April 2019 with updates
31 May 2019 AD01 Registered office address changed from 17 Hill Street London W1J 5LJ United Kingdom to 20a Denning Road London NW3 1SU on 31 May 2019
26 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
22 Feb 2019 TM01 Termination of appointment of Elisabeth Claire Dana as a director on 18 February 2019
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 AP01 Appointment of Mr Joshua James Stephen Bramley as a director on 31 August 2018
07 Sep 2018 AP01 Appointment of Ms Elisabeth Claire Dana as a director on 31 August 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 250,000
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH08 Change of share class name or designation
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted