Puerta 8
Valencia
46023
Director Name | Maria Cristina Gennari |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Calle Andres Mancobo Puerta 8 Valencia 46023 |
Secretary Name | Best Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Website | www.bloominginternational.co.uk |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fabio Henrique Barbosa 50.00% Ordinary |
---|---|
1 at £1 | Maria Cristina Gennari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63 |
Cash | £19,653 |
Current Liabilities | £175,419 |
Latest Accounts | 25 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 October |
13 October 2020 | Micro company accounts made up to 25 October 2019 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 25 October 2018 (2 pages) |
25 July 2019 | Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page) |
8 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 26 October 2017 (2 pages) |
26 July 2018 | Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page) |
13 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 July 2018 | Notification of Fabio Henrique Barbosa as a person with significant control on 6 April 2016 (2 pages) |
13 July 2018 | Notification of Maria Cristina Gennari as a person with significant control on 6 April 2016 (2 pages) |
28 October 2017 | Total exemption small company accounts made up to 27 October 2016 (4 pages) |
28 October 2017 | Total exemption small company accounts made up to 27 October 2016 (4 pages) |
28 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
17 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
13 March 2017 | Previous accounting period extended from 28 April 2016 to 28 October 2016 (1 page) |
13 March 2017 | Previous accounting period extended from 28 April 2016 to 28 October 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
22 July 2016 | Termination of appointment of Best Consulting Services Limited as a secretary on 30 April 2016 (1 page) |
22 July 2016 | Director's details changed for Fabio Henrique Barbosa on 30 April 2015 (2 pages) |
22 July 2016 | Termination of appointment of Best Consulting Services Limited as a secretary on 30 April 2016 (1 page) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Maria Cristina Gennari on 30 April 2015 (2 pages) |
22 July 2016 | Director's details changed for Maria Cristina Gennari on 30 April 2015 (2 pages) |
22 July 2016 | Director's details changed for Fabio Henrique Barbosa on 30 April 2015 (2 pages) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
28 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
17 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Amended accounts made up to 30 April 2011 (6 pages) |
3 May 2013 | Amended accounts made up to 30 April 2011 (6 pages) |
3 May 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
3 May 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Director's details changed for Fabio Henrique Barbosa on 13 June 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Best Consulting Services Limited on 13 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Maria Cristina Gennari on 13 June 2010 (2 pages) |
27 June 2011 | Director's details changed for Fabio Henrique Barbosa on 13 June 2010 (2 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Maria Cristina Gennari on 13 June 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Best Consulting Services Limited on 13 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Registered office address changed from Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 August 2010 | Annual return made up to 12 June 2010 (14 pages) |
18 August 2010 | Annual return made up to 12 June 2010 (14 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Return made up to 12/06/09; no change of members (4 pages) |
17 July 2009 | Return made up to 12/06/09; no change of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Return made up to 12/06/08; full list of members (7 pages) |
13 January 2009 | Return made up to 12/06/08; full list of members (7 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2007 | Director's particulars changed (2 pages) |
10 August 2007 | Director's particulars changed (2 pages) |
27 June 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
27 June 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |