BLOOMING MARVELLOUS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SHAW

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 4 C/O SHERRARDS SOLICITORS BEACONSFIELD ROAD ST ALBANS HERTS AL1 3RH UNITED KINGDOM

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BENNETT

View Document

28/06/1828 June 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ALASTAIR JOHN BENNETT

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 81 KNOWSLEY ROAD BOOTLE MERSEYSIDE L20 4NH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/06/1514 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 336 SCOTLAND ROAD LIVERPOOL L5 5AQ UNITED KINGDOM

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / FAY MCCORTY / 14/08/2012

View Document

09/11/119 November 2011 DIRECTOR APPOINTED FAYE MCCARTY

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR HUMPHREY ROBERT SHAW

View Document

08/07/118 July 2011 23/05/11 STATEMENT OF CAPITAL GBP 100

View Document

08/07/118 July 2011 SECRETARY APPOINTED FAY MCCORTY

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/05/1123 May 2011 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