- Company Overview for BLOOMFIELD PHOTOGRAPHY LTD (10009580)
- Filing history for BLOOMFIELD PHOTOGRAPHY LTD (10009580)
- People for BLOOMFIELD PHOTOGRAPHY LTD (10009580)
- More for BLOOMFIELD PHOTOGRAPHY LTD (10009580)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | AA | Total exemption full accounts made up to 28 August 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
26 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 28 August 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
11 Feb 2020 | PSC04 | Change of details for Mr Samuel Terence Bloomfield as a person with significant control on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mrs Helen Bloomfield as a person with significant control on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Samuel Terence Bloomfield on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Helen Bloomfield on 11 February 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from Flat 4 27 Greenwich High Road Greenwich London SE10 8JL United Kingdom to Olivers Farm Butchers Lane Ash Sevenoaks Kent TN15 7HF on 22 June 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|