EXPRESS BLOOMS LTD

C/O Jt Maxwell Limited Unit 1 Lagan House C/O Jt Maxwell Limited Unit 1 Lagan House, Lisburn, BT27 4AB
StatusLIQUIDATION
Company No.NI611483
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 3 months, 7 days
JurisdictionNorthern 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

View document PDF

Liquidation statement of affairs northern ireland

Date: 22 Feb 2024

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 22 Feb 2024

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stewart

Documents

View document PDF

Incorporation company

Date: 01 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA TECH CONTRACTORS LIMITED

FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:10833285
Status:ACTIVE
Category:Private Limited Company

CENTRAL GG172 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09525752
Status:LIQUIDATION
Category:Private Limited Company

MIKE'S DENTS LTD

3 ROCHESTER ROAD,CORBY,NN18 8PN

Number:11549318
Status:ACTIVE
Category:Private Limited Company

SIKOR TRANS LTD

123 ABBOTS ROAD,SELBY,YO8 8AY

Number:09710583
Status:ACTIVE
Category:Private Limited Company

THE SOUTH BEACH DINER LIMITED

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

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