ABLOOM CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
22/09/2322 September 2023 | Final Gazette dissolved following liquidation |
22/09/2322 September 2023 | Final Gazette dissolved following liquidation |
22/06/2322 June 2023 | Return of final meeting in a members' voluntary winding up |
11/01/2311 January 2023 | Liquidators' statement of receipts and payments to 2022-12-07 |
31/12/2131 December 2021 | Liquidators' statement of receipts and payments to 2021-12-07 |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND |
28/12/1728 December 2017 | SPECIAL RESOLUTION TO WIND UP |
28/12/1728 December 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/12/1728 December 2017 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN OATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN OATES / 15/11/2016 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/12/1510 December 2015 | DIRECTOR APPOINTED MR MICHAEL JOHN OATES |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP |
07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN OATES / 03/07/2015 |
03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/01/1421 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKS HP27 0AA |
18/07/1318 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 4 ALPINE CROFT SHENLEY BROOK END MILTON KEYNES BUCKINGHAMSHIRE MK5 7BF UNITED KINGDOM |
01/11/111 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
21/07/1121 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
25/06/1025 June 2010 | CURRSHO FROM 30/06/2011 TO 31/05/2011 |
24/06/1024 June 2010 | 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