Advanced company searchLink opens in new window

BLOOM AND GROOM LTD

Company number 11882885

Filter by category

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)
27 Sep 2023 AD01 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 27 September 2023
22 May 2023 AD01 Registered office address changed from 30 Station Lane Hornchurch RM12 6NJ England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 22 May 2023
22 May 2023 600 Appointment of a voluntary liquidator
22 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-16
22 May 2023 LIQ02 Statement of affairs
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
13 May 2022 DS01 Application to strike the company off the register
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2021 PSC01 Notification of Ivanova Zhelyazka as a person with significant control on 31 March 2021
07 Aug 2021 TM01 Termination of appointment of Teodora Mihaylova as a director on 1 April 2021
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2021 AP01 Appointment of Ms Zhelyazka Ivanova as a director on 1 April 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2021 PSC07 Cessation of Teodora Mihaylova as a person with significant control on 1 April 2021
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
14 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-14
  • GBP 100