DORIS & BLOSSOM LIMITED

96 Borstal Road 96 Borstal Road, Kent, ME1 3BD
StatusDISSOLVED
Company No.04513492
CategoryPrivate Limited Company
Incorporated16 Aug 2002
Age21 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution08 Dec 2015
Years8 years, 6 months, 7 days

SUMMARY

DORIS & BLOSSOM LIMITED is an dissolved private limited company with number 04513492. It was incorporated 21 years, 9 months, 30 days ago, on 16 August 2002 and it was dissolved 8 years, 6 months, 7 days ago, on 08 December 2015. The company address is 96 Borstal Road 96 Borstal Road, Kent, ME1 3BD.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 01 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-06

Officer name: James William Rhys Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 01 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-01

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crimson flooring LIMITED\certificate issued on 08/10/13

Documents

View document PDF

Change of name notice

Date: 08 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 01 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 01 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 01 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-01

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james davies / 16/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 01 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-01

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: 8 watts avenue rochester kent ME1 1RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 01 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-01

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2004

Action Date: 01 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-01

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/07/03--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 01/11/02 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 01/10/03

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mutanderis (447) LIMITED\certificate issued on 25/10/02

Documents

View document PDF

Incorporation company

Date: 16 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02016789
Status:ACTIVE
Category:Private Limited Company

CHARACTERS ENGAGE LTD.

93 ALBERT AVENUE,NEWPORT,NP19 8FF

Number:07372864
Status:ACTIVE
Category:Private Limited Company

EPITOME STYLING LIMITED

THE MILL HOUSE MILL HILL,BROUGH,HU15 2DG

Number:11069441
Status:ACTIVE
Category:Private Limited Company

JACOB COUPE LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:11081642
Status:ACTIVE
Category:Private Limited Company

MASKONTRAVEL COMPANY LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:11539043
Status:ACTIVE
Category:Private Limited Company

MODERN CONSERVATORY SYSTEMS LIMITED

ACCONTANCY SERVICES,EATON ROAD HOVE,

Number:02343453
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source