-
BLOOM VC LIMITED - 48 West George Street, Glasgow, G2 1BP, United Kingdom
Company Information
- Company registration number
- SC395742
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 48 West George Street
- Glasgow
- G2 1BP
- United Kingdom 48 West George Street, Glasgow, G2 1BP, United Kingdom UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-18
- Dissolved on
- 2023-02-07
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-03-18
- Annual Return
- Due Date: 2019-04-03
- Last Date: 2018-03-20
-
BLOOM VC LIMITED Company Description
- BLOOM VC LIMITED is a ltd registered in United Kingdom with the Company reg no SC395742. Its current trading status is "closed". It was registered 2011-03-18. It has declared SIC or NACE codes as "82990". The latest annual return was filed up to 2012-03-18.It can be contacted at 48 West George Street .
Get BLOOM VC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bloom Vc Limited - 48 West George Street, Glasgow, G2 1BP, United Kingdom
Did you know? kompany provides original and official company documents for BLOOM VC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolved-compulsory-strike-off-suspended (2021-06-18) - DISS16(SOAS)
-
cessation-of-a-person-with-significant-control (2021-06-10) - PSC07
-
gazette-notice-compulsory (2021-05-25) - GAZ1
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-20) - AD01
-
termination-secretary-company-with-name-termination-date (2020-03-20) - TM02
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-07-06) - DISS40
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
-
gazette-notice-compulsory (2019-02-26) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
resolution (2014-07-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-07-21) - TM01
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-09-04) - TM01
-
capital-allotment-shares (2013-11-13) - SH01
-
resolution (2013-11-13) - RESOLUTIONS
-
change-person-director-company-with-change-date (2013-08-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
resolution (2013-04-02) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-04-02) - SH02
-
capital-allotment-shares (2013-04-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
change-person-director-company-with-change-date (2013-03-28) - CH01
-
capital-allotment-shares (2013-06-06) - SH01
-
capital-allotment-shares (2013-04-12) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-18) - NEWINC
-
termination-director-company-with-name (2011-05-03) - TM01
-
change-person-director-company-with-change-date (2011-10-25) - CH01
-
change-corporate-secretary-company-with-change-date (2011-10-25) - CH04
-
change-registered-office-address-company-with-date-old-address (2011-10-24) - AD01
-
appoint-person-director-company-with-name-date (2011-09-12) - AP01
-
appoint-person-director-company-with-name (2011-05-18) - AP01