- Company Overview for BLOOMFIELD HOLDINGS UK LIMITED (02674424)
- Filing history for BLOOMFIELD HOLDINGS UK LIMITED (02674424)
- People for BLOOMFIELD HOLDINGS UK LIMITED (02674424)
- Charges for BLOOMFIELD HOLDINGS UK LIMITED (02674424)
- More for BLOOMFIELD HOLDINGS UK LIMITED (02674424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2024 | TM01 | Termination of appointment of Anjun Haire as a director on 20 March 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
13 Jun 2023 | PSC04 | Change of details for Mr John Albert Hood as a person with significant control on 11 March 2022 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
30 May 2022 | PSC04 | Change of details for Mr John Albert Hood as a person with significant control on 30 May 2022 | |
20 May 2022 | CERTNM |
Company name changed j & j agencies LIMITED\certificate issued on 20/05/22
|
|
20 May 2022 | CONNOT | Change of name notice | |
13 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 30 April 2022 | |
10 May 2022 | PSC07 | Cessation of Michael Raymond Miles as a person with significant control on 11 March 2022 | |
10 May 2022 | PSC07 | Cessation of Christine Leatherland as a person with significant control on 11 March 2022 | |
10 May 2022 | TM01 | Termination of appointment of Michael Raymond Miles as a director on 11 March 2022 | |
10 May 2022 | TM02 | Termination of appointment of Christine Leatherland as a secretary on 11 March 2022 | |
10 May 2022 | AP01 | Appointment of Miss Anjun Haire as a director on 11 March 2022 | |
10 May 2022 | AP01 | Appointment of Mr John Albert Hood as a director on 11 March 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 60 Higgs Field Crescent Cradley Heath West Midlands B64 6RB to Windover House St. Ann Street Salisbury SP1 2DR on 6 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
23 Jul 2020 | CH01 | Director's details changed for Mr Michael Raymond Miles on 27 February 2020 |