Advanced company searchLink opens in new window

BLOC MARKETING LIMITED

Company number 07981972

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
28 Nov 2020 MR04 Satisfaction of charge 079819720004 in full
13 Oct 2020 TM01 Termination of appointment of Georgina Louise Biggs as a director on 3 September 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
04 Feb 2020 MR04 Satisfaction of charge 079819720001 in full
03 Feb 2020 MR05 All of the property or undertaking has been released from charge 079819720001
27 Sep 2019 MR04 Satisfaction of charge 079819720003 in full
27 Sep 2019 MR04 Satisfaction of charge 079819720002 in full
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
11 Mar 2019 PSC05 Change of details for Eysys Ltd as a person with significant control on 1 March 2019
11 Feb 2019 AP01 Appointment of Ms Georgina Louise Biggs as a director on 1 February 2019
25 Oct 2018 AD01 Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to C/O Inspiretec 3 the Quadrangle, Vision Court Caxton Place Cardiff CF23 8HA on 25 October 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 MR01 Registration of charge 079819720004, created on 12 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
26 Jan 2018 CH01 Director's details changed for Mr Simon Lloyd Powell on 1 October 2017
09 Oct 2017 AP01 Appointment of Mr Matthew Christian Wakerley as a director on 9 October 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Richard Peter Turner as a director on 6 March 2017
02 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 03/11/2016
17 Nov 2016 MR01 Registration of charge 079819720003, created on 4 November 2016