BUNDLES OF BLOOM LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
24/05/2324 May 2023 | Application to strike the company off the register |
16/03/2316 March 2023 | Termination of appointment of Dominique Robyn Beckett as a director on 2023-03-15 |
15/03/2315 March 2023 | Cessation of Dominique Robyn Beckett as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Registered office address changed from 7 the Borough Farnham GU9 7NA England to 8 Downing Street Farnham GU9 7PB on 2023-03-15 |
11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Notification of Dominique Robyn Beckett as a person with significant control on 2022-05-20 |
21/05/2221 May 2022 | Notification of Mark Steven Beckett as a person with significant control on 2022-05-20 |
20/05/2220 May 2022 | Cessation of Dmb Restaurant Group Ltd as a person with significant control on 2021-08-19 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with updates |
19/05/2119 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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