Advanced company searchLink opens in new window

GEOFFREY BLUMENTHAL LIMITED

Company number 04233950

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)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
06 Apr 2022 AD01 Registered office address changed from 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 6 April 2022
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 LIQ01 Declaration of solvency
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-24
03 Feb 2022 MR04 Satisfaction of charge 1 in full
20 Jan 2022 SH02 Sub-division of shares on 27 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
13 Jan 2022 PSC07 Cessation of The Executors of the Estate of Geoffrey John Blumenthal as a person with significant control on 27 December 2021
13 Jan 2022 PSC01 Notification of Anna Christofides as a person with significant control on 27 December 2021
13 Jan 2022 PSC01 Notification of Michael Christofides as a person with significant control on 27 December 2021
13 Jan 2022 PSC01 Notification of Paul Christofides as a person with significant control on 27 December 2021
12 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 27/12/2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 PSC04 Change of details for Mr Geoffrey John Blumenthal as a person with significant control on 28 January 2020
20 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 TM01 Termination of appointment of Geoffrey John Blumenthal as a director on 4 July 2019
30 Aug 2019 AD01 Registered office address changed from 1 the Square Kings Sutton Banbury Oxfordshire OX17 3RF to 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA on 30 August 2019
30 Aug 2019 AP01 Appointment of Mr Paul Christofides as a director on 7 August 2019
30 Aug 2019 AP01 Appointment of Ms Helen Jane Blumenthal as a director on 7 August 2019
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates