BUILDING BLOQS WORKSPACE C.I.C.
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-25 with updates |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
03/07/233 July 2023 | Accounts for a dormant company made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-05-31 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-05-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-25 with updates |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
03/04/173 April 2017 | 31/05/16 TOTAL EXEMPTION FULL |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
29/03/1629 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
04/06/154 June 2015 | 31/05/14 TOTAL EXEMPTION FULL |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM C/O BUCKWORTH SOLICITORS 200 ALDERSGATE LONDON EC1A 4HD |
07/07/147 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O BUCKWORTH SOLICITORS 200 ALDERSGATE LONDON EC1A 4HD ENGLAND |
25/06/1325 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O BUCKWORTH SOLICITORS 26-28 HAMMERSMITH GROVE LONDON W6 7BA ENGLAND |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 200 ALDERSGATE LONDON EC1A 4HD ENGLAND |
22/02/1322 February 2013 | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
22/02/1322 February 2013 | COMPANY NAME CHANGED BUILDING BLOCKS WORKSPACE C.I.C. CERTIFICATE ISSUED ON 22/02/13 |
29/01/1329 January 2013 | COMPANY NAME CHANGED CENTAUR WORKSPACE LTD CERTIFICATE ISSUED ON 29/01/13 |
29/01/1329 January 2013 | CONVERSION TO A CIC |
29/01/1329 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O BUCKWORTH SOLICITORS 26-28 HAMMERSMITH GROVE LONDON W6 9DB ENGLAND |
18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN BRITAIN |
01/08/121 August 2012 | DIRECTOR APPOINTED ALEJANDRO ENRIQUE PARRA-MUSSELL |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company