Advanced company searchLink opens in new window

BLOOMSBURY ART FAIR LIMITED

Company number 07542614

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
07 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from Flat 8 Parmenter House 57 Tower Street Winchester Tower Street Winchester SO23 8TA England to 5 st. James Lane Winchester SO23 9SW on 28 September 2021
10 Dec 2020 AA Micro company accounts made up to 29 February 2020
07 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Flat 8 Tennyson Mansions Queen's Club Gardens London W14 9TJ England to Flat 8 Parmenter House 57 Tower Street Winchester Tower Street Winchester SO23 8TA on 7 October 2020
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
10 Mar 2019 CS01 Confirmation statement made on 26 September 2018 with no updates
27 Aug 2018 AA Micro company accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with no updates
04 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
10 Oct 2016 AP01 Appointment of Ms Virginia Cromie as a director on 30 September 2016
09 Oct 2016 AP01 Appointment of Ms Eva Marie Anderson as a director on 30 September 2016
09 Oct 2016 TM01 Termination of appointment of Victoria Holton as a director on 30 September 2016
09 Oct 2016 TM01 Termination of appointment of George Edward Crofton as a director on 30 September 2016
09 Oct 2016 TM02 Termination of appointment of Victoria Holton as a secretary on 30 September 2016
09 Oct 2016 AD01 Registered office address changed from 41a Vicarage Street Warminster Wiltshire BA12 8JQ to Flat 8 Tennyson Mansions Queen's Club Gardens London W14 9TJ on 9 October 2016