Advanced company searchLink opens in new window

BLOOMBOXCLUB LIMITED

Company number 09791800

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)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2024 TM01 Termination of appointment of Darran William Quinn as a director on 1 January 2024
08 Nov 2023 AD01 Registered office address changed from The Distribution Centre, Unit 1a-1B Learoyd Road New Romney TN28 8XU England to 61 Bridge Street Kington HR5 3DJ on 8 November 2023
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from 8th Floor 4 More London Riverside London SE1 2AU England to The Distribution Centre, Unit 1a-1B Learoyd Road New Romney TN28 8XU on 24 August 2023
17 Jul 2023 AA Full accounts made up to 31 March 2022
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 TM01 Termination of appointment of Peter Simeon as a director on 8 January 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
05 May 2022 MR01 Registration of charge 097918000001, created on 22 April 2022
21 Oct 2021 AD01 Registered office address changed from Unit 1.G.01 the Leathermarket Weston Street London SE1 3ER England to 8th Floor 4 More London Riverside London SE1 2AU on 21 October 2021
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2021 AP01 Appointment of Mr Darran William Quinn as a director on 15 September 2021
24 Sep 2021 TM01 Termination of appointment of John Gilbert as a director on 15 September 2021
17 Aug 2021 AA Full accounts made up to 31 March 2021
02 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Feb 2021 RP04AP01 Second filing for the appointment of Mr Peter Simeon as a director
11 Feb 2021 PSC07 Cessation of Katie Rose Gilbert as a person with significant control on 6 November 2020
11 Feb 2021 PSC07 Cessation of Katie Rose Cooper as a person with significant control on 6 November 2020
11 Feb 2021 PSC07 Cessation of John Gilbert as a person with significant control on 6 November 2020