- Company Overview for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- Filing history for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- People for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- Charges for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
- More for BLOOMSMITH ADMINISTRATION LIMITED (08572719)
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) |
---|---|---|---|
09 Jul 2018 | TM01 | Termination of appointment of Matthew Charles Hill as a director on 1 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 5 June 2018 | |
10 Apr 2018 | AA01 | Current accounting period shortened from 15 December 2017 to 31 March 2017 | |
15 Sep 2017 | AA | Total exemption small company accounts made up to 15 December 2016 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Matthew Charles Hill on 1 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Nigel Preston Smith as a person with significant control on 19 June 2017 | |
17 Jul 2017 | PSC01 | Notification of Peter Bloom as a person with significant control on 19 June 2017 | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | CH01 | Director's details changed for Mr Matthew Charles Hill on 13 April 2017 | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 15 December 2015 | |
28 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
10 Jun 2016 | AP01 | Appointment of Mr Matthew Charles Hill as a director on 8 June 2016 | |
09 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
09 Mar 2016 | CH01 | Director's details changed for Mr Nigel Preston Smith on 1 March 2016 | |
17 Jul 2015 | AP01 | Appointment of Mr Nigel Preston Smith as a director on 7 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 15 December 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
15 Dec 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 15 December 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 | |
28 Jul 2014 | NM01 |
Change of name by resolution
|
|
28 Jul 2014 | CERTNM |
Company name changed LOANS4VAT LTD\certificate issued on 28/07/14
|