ABIGAILE BLOOM LIMITED

Suite 208 Britannia House 1-11 Glenthorne Road Suite 208 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England
StatusDISSOLVED
Company No.08716427
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 29 days

SUMMARY

ABIGAILE BLOOM LIMITED is an dissolved private limited company with number 08716427. It was incorporated 10 years, 9 months, 2 days ago, on 03 October 2013 and it was dissolved 4 years, 5 months, 29 days ago, on 07 January 2020. The company address is Suite 208 Britannia House 1-11 Glenthorne Road Suite 208 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Clinton Ky Ratanatray

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mrs Abigail Bilkisu Eaves

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mrs Abigail Bilkisu Eaves

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

Old address: Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH

New address: Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Clinton Ky Ratanatray

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mrs Abigail Bilkisu Eaves

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Mr Clinton Ky Ratabatray

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGELONKI LTD

61 ST. PETERS WAY,STRATFORD-UPON-AVON,CV37 0RX

Number:11088425
Status:ACTIVE
Category:Private Limited Company

BAUHAUS LIVING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09701619
Status:ACTIVE
Category:Private Limited Company

DR GREGORY - PSYCHOLOGICAL SERVICES LIMITED

RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL

Number:10565458
Status:ACTIVE
Category:Private Limited Company

HYDRAJAWS LIMITED

20-21 THE COURTYARD GORSEY LANE,BIRMINGHAM,B46 1JA

Number:02230733
Status:ACTIVE
Category:Private Limited Company
Number:10697171
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIMUM INTERNATIONAL GROUP LLP

21 BOTANIC AVENUE, UNIT 3,BELFAST,BT7 1JJ

Number:NC001573
Status:ACTIVE
Category:Limited Liability Partnership

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