NERO BLOOM LIMITED

07237282
5 CRESCENT EAST THORNTON-CLEVELEYS LANCASHIRE FY5 3LJ

Documents

Documents
Date Category Description Pages
21 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 5 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 2 Buy now
11 Nov 2020 officers Appointment of director (Mr Isaac Mason) 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2020 officers Termination of appointment of director (David Charles Mason) 1 Buy now
11 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 May 2020 officers Change of particulars for director (David Mason) 2 Buy now
22 May 2020 officers Change of particulars for director (David Mason) 2 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2020 officers Termination of appointment of director (David Lucas Mason) 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 2 Buy now
24 Jun 2014 officers Appointment of director (Mr David Lucas Mason) 2 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
11 Jun 2014 officers Termination of appointment of director (Suzanne Mason) 1 Buy now
11 Jun 2014 officers Termination of appointment of secretary (Suzanne Mason) 1 Buy now
07 Jan 2014 accounts Annual Accounts 2 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
26 Jan 2013 accounts Annual Accounts 2 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
27 May 2010 officers Appointment of secretary (Suzanne Mason) 3 Buy now
27 May 2010 officers Appointment of director (Suzanne Mason) 3 Buy now
27 May 2010 officers Appointment of director (David Mason) 3 Buy now
04 May 2010 officers Termination of appointment of director (Graham Cowan) 1 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 incorporation Incorporation Company 18 Buy now