BLOSSOM AND BLUSH BELL TENTS LIMITED

242 West Park Drive West, Leeds, LS8 2BD, England
StatusDISSOLVED
Company No.11033400
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months

SUMMARY

BLOSSOM AND BLUSH BELL TENTS LIMITED is an dissolved private limited company with number 11033400. It was incorporated 6 years, 7 months, 12 days ago, on 26 October 2017 and it was dissolved 1 year, 4 months ago, on 07 February 2023. The company address is 242 West Park Drive West, Leeds, LS8 2BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Paine

Notification date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-31

Psc name: Rebecca Mcclure

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Louise Paine

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mrs Rebecca Louise Mcclure

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Jane Cunnah

Cessation date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Jane Cunnah

Termination date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: Flat 1 32 Victoria Avenue, Princes Avenue Hull HU5 3DR England

New address: 242 West Park Drive West Leeds LS8 2BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Katie Jane Oxtoby

Change date: 2019-07-26

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Jane Oxtoby

Change date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 GORDON PLACE LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:09244707
Status:ACTIVE
Category:Private Limited Company

CORMAC SOLUTIONS LIMITED

CORMAC HEAD OFFICE,WADEBRIDGE,PL27 6TW

Number:07737430
Status:ACTIVE
Category:Private Limited Company

GLOBAL EDUCATIONAL DEVELOPMENT LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:10882294
Status:ACTIVE
Category:Private Limited Company

ITHACA ASSOCIATES LIMITED

18 NASSINGTON ROAD,LONDON,NW3 2UD

Number:03974212
Status:ACTIVE
Category:Private Limited Company

MAXIM COMPUTER GRAPHICS LIMITED

11-13 MACKLIN STREET,LONDON,WC2B 5NH

Number:04536712
Status:ACTIVE
Category:Private Limited Company

MYKARA LIMITED

21 HARDY GROVE,MANCHESTER,M27 0DA

Number:03614172
Status:ACTIVE
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