BLOOMWRIGHT LTD

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2319 July 2023 Termination of appointment of Khalid Iqbal Bhatti as a director on 2023-07-07

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-10-17

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Appointment of a voluntary liquidator

View Document

22/10/2122 October 2021 Registered office address changed from Regent 88 210 Church Road London E10 7JQ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2021-10-22

View Document

22/10/2122 October 2021 Statement of affairs

View Document

22/10/2122 October 2021 Resolutions

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARIUS NAZARE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR KHALID IQBAL BHATTI

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR KHALID BHATTI

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR MIRCEA MARIUS NAZARE

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O DANIEL JOHNS LTD CEME INNOVATION CENTRE MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/06/162 June 2016 COMPANY NAME CHANGED HOLOGRAM DESIGNS LTD CERTIFICATE ISSUED ON 02/06/16

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR KHALID IQBAL BHATTI

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 21/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR UK INCORPORATIONS LIMITED

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MAUREEN ANNE CAVELEY

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: C/O ECLIPS UK LTD 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 48 RHODRONS AVENUE CHESSINGTON SURREY KT9 1BA

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 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