BLK SOLUTIONS LIMITED - History of Changes


DateDescription
2025-04-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2025:LIQ. CASE NO.1
2024-03-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2024:LIQ. CASE NO.1
2023-03-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2023:LIQ. CASE NO.1
2022-04-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2022:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1JU
2021-04-07 insert address C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE HULL HU1 1EL
2021-04-07 update company_status Active => Liquidation
2021-04-07 update registered_address
2021-03-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU ENGLAND
2021-03-17 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-03-17 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2017-10-31 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-08-07 delete address MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA
2019-08-07 insert address 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1JU
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update account_ref_month 10 => 4
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-01-31
2019-08-07 update registered_address
2019-07-24 update statutory_documents PREVEXT FROM 31/10/2018 TO 30/04/2019
2019-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA
2019-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2019-02-12 update statutory_documents FIRST GAZETTE
2018-12-06 update account_category TOTAL EXEMPTION SMALL => null
2018-12-06 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-12-06 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-10-03 update statutory_documents FIRST GAZETTE
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-11-02 update statutory_documents 19/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-04-30 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 4 => 10
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2015-07-31
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-22 update statutory_documents 19/10/14 FULL LIST
2014-10-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-08 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/10/2014
2014-04-07 update accounts_last_madeup_date 2011-10-31 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 delete address MOYOLA HOUSE 31 HAWTHORN GROVE HEWORTH YORK YO31 7YA
2014-03-07 insert address MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2014-03-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2014-03-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-02-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-25 update statutory_documents FIRST GAZETTE
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM MOYOLA HOUSE 31 HAWTHORN GROVE HEWORTH YORK YO31 7YA
2014-02-21 update statutory_documents SAIL ADDRESS CREATED
2014-02-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-02-21 update statutory_documents DIRECTOR APPOINTED MRS KERRIE COOK
2014-02-21 update statutory_documents 19/10/13 FULL LIST
2014-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 21/02/2014
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 10 => 4
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-24 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-23 delete address 30-38 DOCK STREET LEEDS WEST YORKSHIRE ENGLAND LS10 1JF
2013-06-23 insert address MOYOLA HOUSE 31 HAWTHORN GROVE HEWORTH YORK YO31 7YA
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-04-05 update statutory_documents CURREXT FROM 31/10/2012 TO 30/04/2013
2013-03-18 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 10
2013-01-17 update statutory_documents 19/10/12 FULL LIST
2012-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF ENGLAND
2012-10-22 update statutory_documents DISS REQUEST WITHDRAWN
2012-08-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-07-27 update statutory_documents APPLICATION FOR STRIKING-OFF
2012-06-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 19/10/11 FULL LIST
2011-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 01/01/2011
2011-07-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 19/10/10 FULL LIST
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN COOK / 19/10/2009
2009-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION