Download leads from Nexok and grow your business. Find out more

Blockmill Ltd.

Documents

Total Documents66
Total Pages208

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off
10 July 2018First Gazette notice for voluntary strike-off
28 June 2018Application to strike the company off the register
27 June 2018Accounts for a dormant company made up to 30 April 2018
14 April 2018Confirmation statement made on 1 April 2018 with no updates
25 January 2018Micro company accounts made up to 30 April 2017
12 April 2017Confirmation statement made on 1 April 2017 with updates
12 April 2017Confirmation statement made on 1 April 2017 with updates
16 June 2016Termination of appointment of Jonathan Ravenhill Lloyd as a director on 16 June 2016
16 June 2016Termination of appointment of Jonathan Ravenhill Lloyd as a director on 16 June 2016
9 June 2016Accounts for a dormant company made up to 30 April 2016
9 June 2016Accounts for a dormant company made up to 30 April 2016
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
24 January 2016Micro company accounts made up to 30 April 2015
24 January 2016Micro company accounts made up to 30 April 2015
30 April 2015Termination of appointment of Margaret Sarah Austin Lloyd as a director on 30 April 2015
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 April 2015Registered office address changed from 50 Maple Avenue Whitley Bay Tyne and Wear NE25 8JF England to 50 Maple Avenue Whitley Bay Tyne and Wear NE25 8JF on 30 April 2015
30 April 2015Director's details changed for Mr Adam Morren on 30 April 2015
30 April 2015Director's details changed for Mr Adam Morren on 30 April 2015
30 April 2015Registered office address changed from 68a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DT to 50 Maple Avenue Whitley Bay Tyne and Wear NE25 8JF on 30 April 2015
30 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 April 2015Termination of appointment of Margaret Sarah Austin Lloyd as a director on 30 April 2015
30 April 2015Termination of appointment of Margaret Sarah Austin Lloyd as a director on 30 April 2015
30 April 2015Registered office address changed from 50 Maple Avenue Whitley Bay Tyne and Wear NE25 8JF England to 50 Maple Avenue Whitley Bay Tyne and Wear NE25 8JF on 30 April 2015
30 April 2015Termination of appointment of Margaret Sarah Austin Lloyd as a director on 30 April 2015
30 April 2015Registered office address changed from 68a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DT to 50 Maple Avenue Whitley Bay Tyne and Wear NE25 8JF on 30 April 2015
27 January 2015Micro company accounts made up to 30 April 2014
27 January 2015Micro company accounts made up to 30 April 2014
12 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
12 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
12 April 2014Director's details changed for Mr Adam Morren on 21 January 2014
12 April 2014Director's details changed for Mr Adam Morren on 21 January 2014
12 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
3 February 2014Total exemption small company accounts made up to 30 April 2013
3 February 2014Total exemption small company accounts made up to 30 April 2013
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
16 November 2011Total exemption small company accounts made up to 30 April 2011
16 November 2011Total exemption small company accounts made up to 30 April 2011
11 May 2011Appointment of Mr Adam Morren as a director
11 May 2011Appointment of Mr Adam Morren as a director
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
11 April 2011Director's details changed for Jonathan Ravenhill Lloyd on 16 February 2011
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
11 April 2011Director's details changed for Jonathan Ravenhill Lloyd on 16 February 2011
9 September 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 9 September 2010
9 September 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 9 September 2010
9 September 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 9 September 2010
7 September 2010Termination of appointment of Adam Morren as a director
7 September 2010Termination of appointment of Adam Morren as a director
6 July 2010Termination of appointment of Adam Morren as a secretary
6 July 2010Termination of appointment of Adam Morren as a secretary
13 April 2010Appointment of Mrs Margaret Sarah Austin Lloyd as a director
13 April 2010Appointment of Mrs Margaret Sarah Austin Lloyd as a director
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed