BLOOMGATE LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

27/10/1127 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR STAVELEY EVANS LIMITED

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED CHRISTIAN LAMPRECHT

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/103 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/03/102 March 2010 Annual return made up to 23 August 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED STAVELEY EVANS LIMITED

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR STAVELEY EVANS LIMITED

View Document

17/03/0917 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/09/089 September 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/09/089 September 2008 DIRECTOR APPOINTED STAVELEY EVANS LIMITED

View Document

11/06/0811 June 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0711 December 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0711 December 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/10/0727 October 2007 APPLICATION FOR STRIKING-OFF

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 26 GROSVENOR STREET LONDON W1K 4QW

View Document

05/09/035 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 AUDITOR'S RESIGNATION

View Document

08/07/018 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 26 GROSVENOR STREET MAYFAIR LONDON W1X 9FE

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/11/9718 November 1997 £ NC 1000/10000 11/11/

View Document

18/11/9718 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

18/11/9718 November 1997 NC INC ALREADY ADJUSTED 11/11/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ADOPT MEM AND ARTS 11/11/97

View Document

26/08/9726 August 1997 Incorporation

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company