BLOSSOM LINGERIE LIMITED - History of Changes


DateDescription
2023-03-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2023:LIQ. CASE NO.1
2022-02-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2022:LIQ. CASE NO.1
2021-03-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2021:LIQ. CASE NO.1
2020-03-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2020:LIQ. CASE NO.1
2019-03-07 update company_status Active => Liquidation
2019-03-02 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-02-11 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-02-11 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-02-07 delete address 11A STEPHENSON COURT FRASER ROAD, PRIORY BUSINESS PARK BEDFORD ENGLAND MK44 3WH
2019-02-07 insert address THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF
2019-02-07 update registered_address
2019-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 11A STEPHENSON COURT FRASER ROAD, PRIORY BUSINESS PARK BEDFORD MK44 3WH ENGLAND
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BISWELL
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DUGGAN
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FRY
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address 6 THE ARCADE BEDFORD BEDS MK40 1NS
2017-01-07 insert address 11A STEPHENSON COURT FRASER ROAD, PRIORY BUSINESS PARK BEDFORD ENGLAND MK44 3WH
2017-01-07 update reg_address_care_of BLOSSOM LINGERIE => null
2017-01-07 update registered_address
2016-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O BLOSSOM LINGERIE 6 THE ARCADE BEDFORD BEDS MK40 1NS
2016-09-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-09-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-08-30 update statutory_documents 09/06/16 FULL LIST
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-20 update statutory_documents 09/06/15 FULL LIST
2014-08-07 delete address 6 THE ARCADE BEDFORD BEDS UNITED KINGDOM MK40 1NS
2014-08-07 insert address 6 THE ARCADE BEDFORD BEDS MK40 1NS
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-30 update statutory_documents 09/06/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA DUGGAN / 31/07/2013
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-21 delete address 8 REPTON CLOSE PUTNOE BEDFORD BEDFORDSHIRE UNITED KINGDOM MK41 8DH
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 insert address 6 THE ARCADE BEDFORD BEDS UNITED KINGDOM MK40 1NS
2013-06-21 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-21 update reg_address_care_of null => BLOSSOM LINGERIE
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-14 update statutory_documents 09/06/13 FULL LIST
2013-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BISWELL / 10/06/2012
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 8 REPTON CLOSE PUTNOE BEDFORD BEDFORDSHIRE MK41 8DH UNITED KINGDOM
2012-07-31 update statutory_documents DIRECTOR APPOINTED MR DANIEL DUGGAN
2012-07-31 update statutory_documents 09/06/12 FULL LIST
2012-03-08 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 09/06/11 FULL LIST
2011-02-14 update statutory_documents CURREXT FROM 30/06/2011 TO 31/10/2011
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION