BLOO MOO DESIGN LTD
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
10/04/2310 April 2023 | Application to strike the company off the register |
03/04/233 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON FOWLE / 25/07/2014 |
22/05/1522 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 13 HANSLOPE CLOSE PAPWORTH EVERARD CAMBRIDGE CB23 3AN |
25/06/1425 June 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 12 WILLOW LANE GREAT CAMBOURNE CAMBRIDGE CB23 6AA UNITED KINGDOM |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN FIELD |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 46 THE BAULK BIGGLESWADE BEDFORDSHIRE SG18 0PX |
24/05/1224 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON FIELD / 28/02/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/05/1114 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON FIELD / 27/03/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | SECRETARY'S PARTICULARS CHANGED |
11/12/0611 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 5 ELM ROAD BIGGLESWADE BEDS SG18 8JJ |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
31/03/0631 March 2006 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
31/03/0631 March 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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