- Company Overview for BLOSSOM AND BLUSH BELL TENTS LIMITED (11033400)
- Filing history for BLOSSOM AND BLUSH BELL TENTS LIMITED (11033400)
- People for BLOSSOM AND BLUSH BELL TENTS LIMITED (11033400)
- More for BLOSSOM AND BLUSH BELL TENTS LIMITED (11033400)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2022 | DS01 | Application to strike the company off the register | |
02 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | PSC01 | Notification of Charlotte Paine as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Rebecca Mcclure as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Miss Charlotte Louise Paine as a director on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mrs Rebecca Louise Mcclure as a director on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Katie Jane Cunnah as a person with significant control on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Katie Jane Cunnah as a director on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Flat 1 32 Victoria Avenue, Princes Avenue Hull HU5 3DR England to 242 West Park Drive West Leeds LS8 2BD on 31 March 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | PSC04 | Change of details for Ms Katie Jane Oxtoby as a person with significant control on 26 July 2019 | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
03 Mar 2021 | CH01 | Director's details changed for Ms Katie Jane Oxtoby on 26 July 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates |