Advanced company searchLink opens in new window

BLOO GB LIMITED

Company number 06914502

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
28 May 2012 AD01 Registered office address changed from Office 214 56 Tavistock Place London WC1H 9RG United Kingdom on 28 May 2012
27 May 2012 AA Accounts for a dormant company made up to 31 May 2011
27 May 2012 TM01 Termination of appointment of Daniel Dascalu as a director
27 May 2012 AP01 Appointment of Emilio Riccardo Rossi as a director
06 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 6 June 2011
04 Jun 2011 AP01 Appointment of Daniel Dascalu as a director
04 Jun 2011 TM01 Termination of appointment of Roberto Silva as a director
03 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
18 Nov 2010 CERTNM Company name changed bloomcomodities LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
17 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
17 Nov 2010 AP01 Appointment of Roberto Silva as a director
17 Nov 2010 TM01 Termination of appointment of Andreas Jenk as a director
17 Nov 2010 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
14 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders