BLOOMFLUX LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
24/01/2424 January 2024 | Registered office address changed from Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-01-24 |
01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
05/10/235 October 2023 | Withdraw the company strike off application |
09/09/239 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
17/08/2317 August 2023 | Registered office address changed from Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT United Kingdom to Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH on 2023-08-17 |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | Application to strike the company off the register |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-19 with no updates |
22/02/2322 February 2023 | Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-02-22 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
17/06/2017 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 11 TORRE PLACE BURMANTOFTS LEEDS LS9 7QN UNITED KINGDOM |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/03/2023 March 2020 | CESSATION OF BENJAMIN WILKIESON AS A PSC |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIREE FUCIERAN |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILKIESON |
06/02/206 February 2020 | DIRECTOR APPOINTED MRS DESIREE FUCIERAN |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 8 HILLTOP ROAD RHYL LL18 4SL UNITED KINGDOM |
20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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