BLOSSOMING (RESTAURANT) LIMITED

13 Lavender Avenue, Worcester Park, KT4 8RP, Surrey
StatusDISSOLVED
Company No.06301218
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age17 years, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

BLOSSOMING (RESTAURANT) LIMITED is an dissolved private limited company with number 06301218. It was incorporated 17 years, 8 days ago, on 03 July 2007 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is 13 Lavender Avenue, Worcester Park, KT4 8RP, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: 123 Queenstown Road Battersea London SW8 3RH

New address: 13 Lavender Avenue Worcester Park Surrey KT4 8RP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jun 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Sep 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Feb 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jun 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Tomislav Ilic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from 272 regents park road finchley central london N3 3HN

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMW FINANCE LIMITED

19 THE SPINNEY, BEARDWOOD,LANCASHIRE,BB2 7BN

Number:05929956
Status:ACTIVE
Category:Private Limited Company

CHITTY PROPERTIES LLP

KIMBERLEY, WATER LANE,,PRINCES RISBOROUGH,HP27 0SW

Number:OC418314
Status:ACTIVE
Category:Limited Liability Partnership

ELITE COMMISSIONING SERVICES LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:08772991
Status:ACTIVE
Category:Private Limited Company

JAINES & SON (GRIMSBY) LIMITED

KEMP ROAD,GRIMSBY,DN31 3SY

Number:00438850
Status:ACTIVE
Category:Private Limited Company

ON DEVICE RESEARCH LIMITED

99 COLLEGE PLACE,LONDON,NW1 0DR

Number:07329573
Status:ACTIVE
Category:Private Limited Company

SHARP PLUMBING SERVICES LTD

4 OAK ROAD,RIPON,HG4 2LP

Number:11676529
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