Advanced company searchLink opens in new window

BLOOMFIELD WINE LIMITED

Company number 07795614

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
07 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
06 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
04 Oct 2011 AD01 Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 4 October 2011
04 Oct 2011 AP01 Appointment of Mr Serdar Topal as a director
03 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)