- Company Overview for BLOSSOM HR LIMITED (09580987)
- Filing history for BLOSSOM HR LIMITED (09580987)
- People for BLOSSOM HR LIMITED (09580987)
- More for BLOSSOM HR LIMITED (09580987)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 Jul 2018 | PSC01 | Notification of Jane Amos-Davidson as a person with significant control on 6 April 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mrs Jane Elizabeth Amos-Davidson on 31 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
08 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-08
|