- Company Overview for WOODBERRY BLOOMS LIMITED (11549365)
- Filing history for WOODBERRY BLOOMS LIMITED (11549365)
- People for WOODBERRY BLOOMS LIMITED (11549365)
- More for WOODBERRY BLOOMS LIMITED (11549365)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2023 | DS01 | Application to strike the company off the register | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
22 Oct 2020 | PSC07 | Cessation of Arya Andrew Alatsas as a person with significant control on 12 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Simon Peter Donovan as a person with significant control on 12 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Arya Andrew Alatsas as a director on 12 October 2020 | |
18 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
18 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Simon Peter Donovan as a director on 12 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Adeniran Omifisoye as a director on 12 June 2019 | |
12 Jun 2019 | PSC07 | Cessation of Adeniran Omifisoye as a person with significant control on 12 June 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 | |
19 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW United Kingdom to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|