BLOCKCHAIN LOGIC LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

07/08/217 August 2021 Application to strike the company off the register

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED BLOCK CHAIN LOGIC LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED OVERSEAS RETIREMENT VILLAGES LIMITED CERTIFICATE ISSUED ON 14/08/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE WALKER / 15/06/2012

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/08/1031 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HIGGINSON

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HIGGINSON / 24/08/2009

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information