- Company Overview for CK BLOCK LIMITED (07151921)
- Filing history for CK BLOCK LIMITED (07151921)
- People for CK BLOCK LIMITED (07151921)
- More for CK BLOCK LIMITED (07151921)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2014 | DS01 | Application to strike the company off the register | |
08 May 2013 | AD01 | Registered office address changed from 114 Heol Llanishen Fach Cardiff CF14 6LG United Kingdom on 8 May 2013 | |
26 Apr 2013 | AR01 |
Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Nov 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 30 April 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Nicola Kim Marmon on 27 February 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Cherin Lee Saxe on 27 February 2012 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 May 2011 | AD01 | Registered office address changed from 3 Peacocks Close Berkhamsted Herts HP4 1TH England on 5 May 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Kim Marmon on 11 February 2010 | |
09 Feb 2010 | NEWINC |
Incorporation
|