GEOFFREY BLUMENTHAL LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Return of final meeting in a members' voluntary winding up

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

24/04/2324 April 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

06/04/226 April 2022 Declaration of solvency

View Document

06/04/226 April 2022 Registered office address changed from 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-04-06

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

03/02/223 February 2022 Satisfaction of charge 1 in full

View Document

20/01/2220 January 2022 Sub-division of shares on 2021-12-27

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

13/01/2213 January 2022 Cessation of The Executors of the Estate of Geoffrey John Blumenthal as a person with significant control on 2021-12-27

View Document

13/01/2213 January 2022 Notification of Paul Christofides as a person with significant control on 2021-12-27

View Document

13/01/2213 January 2022 Notification of Anna Christofides as a person with significant control on 2021-12-27

View Document

13/01/2213 January 2022 Notification of Michael Christofides as a person with significant control on 2021-12-27

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BLUMENTHAL / 28/01/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR PAUL CHRISTOFIDES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 1 THE SQUARE KINGS SUTTON BANBURY OXFORDSHIRE OX17 3RF

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLUMENTHAL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MS HELEN JANE BLUMENTHAL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2017

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE BLUMENTHAL / 01/07/2014

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 14/01/12 NO CHANGES

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED GEOFFREY BLUMENTHAL (ART) LTD CERTIFICATE ISSUED ON 18/12/02

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: C/O WEAVER & COMPANY 18 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 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