BLOO DESIGNS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Previous accounting period extended from 2023-10-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/10/2314 October 2023 Termination of appointment of Susan Ashworth as a secretary on 2023-10-14

View Document

14/10/2314 October 2023 Cessation of Susan Alice Ashworth as a person with significant control on 2023-10-14

View Document

14/10/2314 October 2023 Termination of appointment of Susan Alice Ashworth as a director on 2023-10-14

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/01/2129 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/07/155 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MRS SUSAN ALICE ASHWORTH

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/07/136 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/07/127 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/07/119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT ASHWORTH / 05/07/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 22/07/03; NO CHANGE OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED GERDONHILL LIMITED CERTIFICATE ISSUED ON 13/04/01

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; NO CHANGE OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 VARYING SHARE RIGHTS AND NAMES 28/10/92

View Document

30/11/9230 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

11/11/9211 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9211 November 1992 ALTER MEM AND ARTS 22/07/92

View Document

22/07/9222 July 1992 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