This company is commonly known as Block88 Limited. The company was founded 8 years ago and was given the registration number 09685816. The firm's registered office is in FARNHAM. You can find them at 34 Park Road, , Farnham, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | BLOCK88 LIMITED |
---|---|---|
Company Number | : | 09685816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Park Road, Farnham, Surrey, England, GU9 9QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Park Road, Farnham, England, GU9 9QN | Director | 14 July 2015 | Active |
34 Park Road, Farnham, England, GU9 9QN | Director | 14 July 2015 | Active |
Mrs Yasmin Danaher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 34 Park Road, Farnham, England, GU9 9QN |
Nature of control | : |
|
Mr Morgan James Danaher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Park Road, Farnham, England, GU9 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-24 | Resolution | Resolution. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.