- Company Overview for BLOOMFIELD RETAIL LTD (NI611056)
- Filing history for BLOOMFIELD RETAIL LTD (NI611056)
- People for BLOOMFIELD RETAIL LTD (NI611056)
- Charges for BLOOMFIELD RETAIL LTD (NI611056)
- More for BLOOMFIELD RETAIL LTD (NI611056)
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) |
---|---|---|---|
14 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
14 Mar 2019 | PSC01 | Notification of Ian William Newell as a person with significant control on 13 April 2016 | |
21 Sep 2018 | AD01 | Registered office address changed from 107 Bloomfield Road South Bangor BT19 7HR Northern Ireland to 27-29 Hibernia Street Holywood BT18 9JE on 21 September 2018 | |
04 Jun 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
27 Mar 2018 | ANNOTATION |
Rectified Information removed: AP01 for director Vanessa Newell Reason for rectification: The information on the form is valid and ineffective.
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
08 Jun 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 August 2017 | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Jun 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 30 April 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 61 Main Street Moira Craigavon County Armagh BT67 0LQ Northern Ireland to 107 Bloomfield Road South Bangor BT19 7HR on 13 April 2017 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Aug 2016 | MR01 | Registration of charge NI6110560001, created on 10 August 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to 61 Main Street Moira Craigavon County Armagh BT67 0LQ on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Michael Flannigan as a director on 8 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Philip George Patterson as a director on 7 April 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|