- Company Overview for BLUMS INTERIORS LTD (10683791)
- Filing history for BLUMS INTERIORS LTD (10683791)
- People for BLUMS INTERIORS LTD (10683791)
- Insolvency for BLUMS INTERIORS LTD (10683791)
- More for BLUMS INTERIORS LTD (10683791)
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) |
---|---|---|---|
24 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | L64.04 | Dissolution deferment | |
10 Sep 2021 | L64.07 | Completion of winding up | |
05 Mar 2020 | COCOMP | Order of court to wind up | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | TM01 | Termination of appointment of Egils Blums as a director on 11 December 2018 | |
07 May 2019 | AP01 | Appointment of Mr. Povilas Kalanta as a director on 11 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Egils Blums as a director on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Povilas Kalanta as a director on 10 December 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 17 Scarsdale Road Scarsdale Road Birmingham B42 2JN England to 94 Dunster Place Coventry CV6 4JE on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Povilas Kalanta as a director on 12 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Egils Blums as a director on 11 September 2018 | |
04 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
14 Jun 2017 | AD01 | Registered office address changed from 140 Willes Road Birmingham B18 4PX United Kingdom to 17 Scarsdale Road Scarsdale Road Birmingham B42 2JN on 14 June 2017 | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|