Advanced company searchLink opens in new window

BLOMMEY LTD

Company number 08201214

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 DS01 Application to strike the company off the register
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
09 May 2021 AA Micro company accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
07 Sep 2020 AA Micro company accounts made up to 30 September 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 PSC07 Cessation of Robert Desmond Dalgety as a person with significant control on 1 October 2018
22 Jan 2020 PSC04 Change of details for Mrs Christina Dalgety as a person with significant control on 1 October 2018
23 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
20 Sep 2017 PSC04 Change of details for Mrs Christina Dalgety as a person with significant control on 17 September 2017
20 Sep 2017 CH01 Director's details changed for Mrs Christina Dalgety on 17 September 2017
22 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 August 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
20 Oct 2015 AP01 Appointment of Mr Robert Desmond Dalgety as a director on 1 October 2014