Suite 9 Business First Centurion, Davyfield Road, Blackburn, BB1 2QY
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Bloomers Trading Ltd was officially closed on 2022-05-10.
Bloomers Trading was a private limited company that could have been found at Suite 9 Business First Centurion, Davyfield Road, Blackburn, BB1 2QY, ENGLAND. This company (officially started on 2020-04-01) was run by 1 director and 1 secretary.
Director Mubashshir A. who was appointed on 22 December 2020.
Moving on to the secretaries, we can name:
Farheen A. appointed on 11 January 2021.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2021-03-31 and last time the accounts were sent was on 30 April 2021.
Directors
People with significant control
Mubashshir A.
6 January 2021
Nature of control:
25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares
Farheen A.
1 April 2020 - 10 January 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 10th, February 2022
| dissolution
Free Download
(1 page)
(AD01) Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB England to Suite 9 Business First Centurion Davyfield Road Blackburn BB1 2QY on Thursday 2nd September 2021
filed on: 2nd, September 2021
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, June 2021
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 13th, April 2021
| confirmation statement
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Wednesday 6th January 2021
filed on: 15th, February 2021
| persons with significant control
Free Download
(2 pages)
(AP03) On Monday 11th January 2021 - new secretary appointed
filed on: 15th, February 2021
| officers
Free Download
(2 pages)
(TM01) Director appointment termination date: Friday 8th January 2021
filed on: 15th, February 2021
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Sunday 10th January 2021
filed on: 15th, February 2021
| persons with significant control
Free Download
(1 page)
(AD01) Registered office address changed from 55 Fishwick View Preston PR1 4YB England to Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on Friday 12th February 2021
filed on: 12th, February 2021
| address
Free Download
(1 page)
(AP01) New director appointment on Tuesday 22nd December 2020.
filed on: 12th, February 2021
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 1st, April 2020
| incorporation