- Company Overview for BLOOMING MARVELLOUS ORGANICS LIMITED (05098687)
- Filing history for BLOOMING MARVELLOUS ORGANICS LIMITED (05098687)
- People for BLOOMING MARVELLOUS ORGANICS LIMITED (05098687)
- More for BLOOMING MARVELLOUS ORGANICS LIMITED (05098687)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2010 | DS01 | Application to strike the company off the register | |
09 Jul 2009 | 288c | Director's Change of Particulars / martyn duffield / 09/07/2009 / HouseName/Number was: , now: 25; Street was: 9 thornbury avenue, now: huntington crescent; Area was: far headingley, now: ; Post Code was: LS16 5RN, now: LS16 5RT; Country was: , now: united kingdom | |
04 Jun 2009 | 363a | Return made up to 08/04/09; full list of members | |
04 Feb 2009 | 363a | Return made up to 08/04/08; full list of members | |
02 Oct 2008 | AA | Accounts made up to 30 April 2008 | |
13 Sep 2007 | AA | Accounts made up to 30 April 2007 | |
03 May 2007 | 363a | Return made up to 08/04/07; full list of members | |
22 Aug 2006 | AA | Accounts made up to 30 April 2006 | |
08 May 2006 | 363a | Return made up to 08/04/06; full list of members | |
13 Sep 2005 | AA | Accounts made up to 30 April 2005 | |
06 May 2005 | 363s | Return made up to 08/04/05; full list of members | |
23 Apr 2004 | 288a | New director appointed | |
22 Apr 2004 | 288b | Secretary resigned | |
22 Apr 2004 | 288b | Director resigned | |
22 Apr 2004 | 288a | New secretary appointed | |
22 Apr 2004 | 287 | Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS | |
19 Apr 2004 | CERTNM | Company name changed blooming marvelous organics limi ted\certificate issued on 19/04/04 | |
08 Apr 2004 | NEWINC | Incorporation |