Advanced company searchLink opens in new window

BLOSSOM AND RUBY SERVICES LTD

Company number 09394646

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 7 February 2019
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
25 Sep 2017 AD01 Registered office address changed from 22 Shaw Road Bromley BR1 5NN England to 20 Cromarty Court 126-128 Widmore Road Bromley London BR1 3BX on 25 September 2017
22 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ United Kingdom to 22 Shaw Road Bromley BR1 5NN on 7 February 2017
11 Jan 2017 AA Total exemption full accounts made up to 31 January 2016
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
19 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted