CODE-BLOCK LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
24/11/2424 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Micro company accounts made up to 2023-10-31 |
03/10/243 October 2024 | Registered office address changed from 42 Pitts Road Headington Oxford OX3 8AZ England to 16 Durham Close Kingsmere Bicester Oxfordshire OX26 1EY on 2024-10-03 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Change of details for Mr Rafal Matuszczak as a person with significant control on 2023-11-04 |
07/11/237 November 2023 | Director's details changed for Mr Rafal Matuszczak on 2023-11-04 |
07/11/237 November 2023 | Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England to 42 Pitts Road Headington Oxford OX3 8AZ on 2023-11-07 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Micro company accounts made up to 2022-10-31 |
21/01/2321 January 2023 | Registered office address changed from 18 Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT England to 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL on 2023-01-21 |
21/01/2321 January 2023 | Confirmation statement made on 2022-10-23 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Change of details for Mr Rafal Matuszczak as a person with significant control on 2022-05-24 |
22/09/2222 September 2022 | Director's details changed for Mr Rafal Matuszczak on 2022-05-24 |
29/03/2229 March 2022 | Final Gazette dissolved via compulsory strike-off |
21/02/2221 February 2022 | Registered office address changed to PO Box 4385, 11029893: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-21 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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