BLOSSOM LINGERIE LIMITED
Status | LIQUIDATION |
Company No. | 07279298 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BLOSSOM LINGERIE LIMITED is an liquidation private limited company with number 07279298. It was incorporated 13 years, 11 months, 19 days ago, on 09 June 2010. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2024
Action Date: 21 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2023
Action Date: 21 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2022
Action Date: 21 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2021
Action Date: 21 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Mar 2020
Action Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-21
Documents
Liquidation voluntary statement of affairs
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-14
Old address: 11a Stephenson Court Fraser Road, Priory Business Park Bedford MK44 3WH England
New address: The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Fry
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel Duggan
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Biswell
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: 11a Stephenson Court Fraser Road, Priory Business Park Bedford MK44 3WH
Old address: C/O Blossom Lingerie 6 the Arcade Bedford Beds MK40 1NS
Change date: 2016-12-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Duggan
Change date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Biswell
Change date: 2012-06-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Old address: 8 Repton Close Putnoe Bedford Bedfordshire MK41 8DH United Kingdom
Change date: 2012-07-31
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Duggan
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change account reference date company current extended
Date: 14 Feb 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-10-31
Documents
Some Companies
SUITE 267,LONDON,SE1 2SX
Number: | 10612657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 TEEVAN CLOSE,CROYDON,CR0 6RR
Number: | 03649080 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE COURTYARD,AYLESBURY,HP21 7LZ
Number: | 07014832 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. GEORGES ROAD,LONDON,E7 8HY
Number: | 11239496 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE MANUFACTURING LIMITED
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 07823599 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND SQUARE CANTERBURY LIMITED
UNIT 13 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ
Number: | 06861853 |
Status: | ACTIVE |
Category: | Private Limited Company |