- Company Overview for BLOOMFIELD COMMERCIAL LIMITED (NI615214)
- Filing history for BLOOMFIELD COMMERCIAL LIMITED (NI615214)
- People for BLOOMFIELD COMMERCIAL LIMITED (NI615214)
- Charges for BLOOMFIELD COMMERCIAL LIMITED (NI615214)
- More for BLOOMFIELD COMMERCIAL LIMITED (NI615214)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
18 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jul 2017 | MR01 | Registration of charge NI6152140006, created on 20 June 2017 | |
23 Jan 2017 | MR01 | Registration of charge NI6152140004, created on 20 January 2017 | |
23 Jan 2017 | MR01 | Registration of charge NI6152140005, created on 20 January 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jun 2016 | SH02 | Sub-division of shares on 31 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 350 Upper Newtownards Road Belfast BT4 3EX to First Floor 45 Church View Holywood County Down BT18 9DP on 18 April 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jun 2015 | MR01 | Registration of charge NI6152140003, created on 20 May 2015 | |
22 May 2015 | MR01 | Registration of charge NI6152140001, created on 20 May 2015 | |
22 May 2015 | MR01 | Registration of charge NI6152140002, created on 20 May 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 342 Upper Newtownards Road Belfast BT4 3EX to 350 Upper Newtownards Road Belfast BT4 3EX on 11 February 2015 | |
03 Feb 2015 | MA | Memorandum and Articles of Association | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|