- Company Overview for BLOOMLOCAL GROUP LTD (12093618)
- Filing history for BLOOMLOCAL GROUP LTD (12093618)
- People for BLOOMLOCAL GROUP LTD (12093618)
- Insolvency for BLOOMLOCAL GROUP LTD (12093618)
- More for BLOOMLOCAL GROUP LTD (12093618)
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) |
---|---|---|---|
25 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2024 | |
12 Jun 2023 | LIQ02 | Statement of affairs | |
05 Jun 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 22 York Buildings London WC2N 6JU on 5 June 2023 | |
05 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | CH01 | Director's details changed for Mr Dominic Ian Christopher Elliot on 21 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of David Paul Ragg as a director on 23 March 2023 | |
17 Oct 2022 | AD01 | Registered office address changed from Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY England to 61 Bridge Street Kington HR5 3DJ on 17 October 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
20 Jul 2022 | PSC01 | Notification of Dominic Ian Christopher Elliot as a person with significant control on 14 February 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE England to Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY on 5 July 2022 | |
29 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 August 2021
|
|
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|
|
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 July 2021
|
|
14 Feb 2022 | AP01 | Appointment of Mr Dominic Ian Christopher Elliot as a director on 14 February 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Nov 2021 | CERTNM |
Company name changed semster group LTD\certificate issued on 09/11/21
|
|
12 Aug 2021 | AD01 | Registered office address changed from 25 High Street Honiton EX14 1PR England to Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE on 12 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
10 Jul 2021 | SH08 | Change of share class name or designation | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2020 |