EXPRESS BLOOMS LTD
Status | LIQUIDATION |
Company No. | NI611483 |
Category | Private Limited Company |
Incorporated | 01 Mar 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
EXPRESS BLOOMS LTD is an liquidation private limited company with number NI611483. It was incorporated 12 years, 3 months, 7 days ago, on 01 March 2012. The company address is C/O Jt Maxwell Limited Unit 1 Lagan House C/O Jt Maxwell Limited Unit 1 Lagan House, Lisburn, BT27 4AB.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-22
New address: C/O Jt Maxwell Limited Unit 1 Lagan House 1 Sackville Street Lisburn BT27 4AB
Old address: Garvey Studios 14 Longstone Street Lisburn Co. Antrim BT28 1TP Northern Ireland
Documents
Liquidation statement of affairs northern ireland
Date: 22 Feb 2024
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 22 Feb 2024
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 22 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Jonathan Stewart
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mrs Patricia Stewart
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Stewart
Change date: 2022-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Jonathan Stewart
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Stewart
Change date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-21
Psc name: Mrs Patricia Stewart
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-05
Psc name: Mrs Patricia Stewart
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-04
Old address: At the Offices of Jr Mckee & Co 32 Hillsborough Road Lisburn Co. Antrim BT28 1AQ
New address: Garvey Studios 14 Longstone Street Lisburn Co. Antrim BT28 1TP
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Mrs Patricia Stewart
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stewart
Documents
Some Companies
FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10833285 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09525752 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 ROCHESTER ROAD,CORBY,NN18 8PN
Number: | 11549318 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 ABBOTS ROAD,SELBY,YO8 8AY
Number: | 09710583 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MOUNT PLEASANT ROAD,ALTON,GU34 2RP
Number: | 11346983 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS BRIGGS (BLACKBURN) LIMITED
TOAD HALL PRESTON NEW ROAD,BLACKBURN,BB2 7AJ
Number: | 00103948 |
Status: | ACTIVE |
Category: | Private Limited Company |