Advanced company searchLink opens in new window

GOLDBLOOM LIMITED

Company number SC345724

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)
28 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2011 DS01 Application to strike the company off the register
28 Feb 2011 TM01 Termination of appointment of Sultan Chaudhry as a director
28 Sep 2010 AP01 Appointment of Mr. Sultan Mahmood Chaudhry as a director
27 Sep 2010 TM01 Termination of appointment of Omar Tariq as a director
30 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
05 Mar 2010 AP01 Appointment of Zafar Chaudhry as a director
08 Oct 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders
05 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
18 Sep 2009 CERTNM Company name changed elite recovery LIMITED\certificate issued on 18/09/09
04 Sep 2009 287 Registered office changed on 04/09/2009 from unit f the daks buildings polbeth industrial estate polbeth west lothian EH55 8TJ
10 Mar 2009 287 Registered office changed on 10/03/2009 from regus house 10 lochside place edinburgh business park edinburgh EH12 9RG united kingdom
15 Jul 2008 NEWINC Incorporation