Advanced company searchLink opens in new window

BLOOM (LETCHWORTH) LIMITED

Company number 06354857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
05 Dec 2015 AA Micro company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 CH01 Director's details changed for Mrs Manisha Virendra Patel on 4 September 2014
20 Oct 2014 CH03 Secretary's details changed for Virendra Kanubhai Patel on 8 September 2014
08 Sep 2014 AD01 Registered office address changed from 23 Newbury Close Luton Bedfordshire LU4 9QJ to 56B Grange Avenue Luton Bedfordshire LU4 9AU on 8 September 2014
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
05 Nov 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
26 Sep 2011 AD02 Register inspection address has been changed from 38 Blakeney Drive Luton Bedfordshire LU2 7AL United Kingdom
18 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
18 Oct 2010 AD03 Register(s) moved to registered inspection location
18 Oct 2010 CH01 Director's details changed for Manisha Virendra Patel on 20 August 2010
18 Oct 2010 AD02 Register inspection address has been changed
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009