- Company Overview for THORNBLOOM LTD (10928868)
- Filing history for THORNBLOOM LTD (10928868)
- People for THORNBLOOM LTD (10928868)
- More for THORNBLOOM LTD (10928868)
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 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | AD01 | Registered office address changed from 382 Essex Road London N1 3PF England to 382 Essex Road London Brough of Islington London N1 3PF on 3 July 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2022 | TM01 | Termination of appointment of Ingemar Priono Svensson as a director on 1 July 2022 | |
26 May 2022 | AP01 | Appointment of Mr Ingemar Priono Svensson as a director on 20 May 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr S F Magnusson on 12 September 2018 | |
06 Mar 2018 | PSC07 | Cessation of Stig Fabian Magnusson as a person with significant control on 7 January 2018 | |
06 Mar 2018 | PSC01 | Notification of Ingemar Priono Svensson as a person with significant control on 17 January 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
11 Jan 2018 | AD01 | Registered office address changed from 29 Victoria Street Willenhall WV13 1DR United Kingdom to 382 Essex Road London N1 3PF on 11 January 2018 |