BLOOMSBURY AI LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-09-26

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

07/11/187 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 115 HAMPSTEAD ROAD LONDON NW1 3EE UNITED KINGDOM

View Document

19/10/1819 October 2018 15/09/18 STATEMENT OF CAPITAL GBP 87.345

View Document

16/10/1816 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1816 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME BOUCHARD / 16/06/2017

View Document

24/05/1824 May 2018 SECOND FILING OF AP01 FOR LUIS RAFAEL ULLOA PAREDES

View Document

14/03/1814 March 2018 SECOND FILING OF AP01 FOR LUIS RAFAEL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVSHO FROM 31/01/2018 TO 30/04/2017

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED DR SEBASTIAN ROBERT RIEDEL

View Document

15/06/1715 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/177 June 2017 13/04/17 STATEMENT OF CAPITAL GBP 86.979

View Document

23/05/1723 May 2017 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR GABRIEL MATUSCHKA

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR LUIS RAFAEL ULLOA PAREDES

View Document

15/05/1715 May 2017 ADOPT ARTICLES 20/02/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 84.845

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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