BLOOMFIELD HOLDINGS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Peter William John Miller as a director on 2021-12-08

View Document

14/12/2114 December 2021 Termination of appointment of Alan Friedman as a director on 2021-12-08

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 1100.638

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1092.614

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

15/12/1915 December 2019 ADOPT ARTICLES 04/12/2019

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS TREPPIDES / 12/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRIEDMAN / 12/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JOHN MILLER / 12/12/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ALAN FRIEDMAN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR PETER WILLIAM JOHN MILLER

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR NICOLAS TREPPIDES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

04/10/194 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 1077.26

View Document

04/10/194 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 1088.48

View Document

17/09/1917 September 2019 ARTICLES OF ASSOCIATION

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

26/06/1926 June 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELAD ELIYAHU KOHEN / 17/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 27/02/19 STATEMENT OF CAPITAL GBP 101620

View Document

24/04/1924 April 2019 ADOPT ARTICLES 27/02/2019

View Document

25/03/1925 March 2019 ADOPT ARTICLES 30/10/2018

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 SUB-DIVISION 07/08/18

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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