About

Registered Number: 07375984
Date of Incorporation: 14/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU,

 

Blooming Simple Ltd was established in 2010, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 29 September 2015
CH04 - Change of particulars for corporate secretary 29 September 2015
MA - Memorandum and Articles 19 June 2015
MA - Memorandum and Articles 24 April 2015
RESOLUTIONS - N/A 20 February 2015
MA - Memorandum and Articles 22 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 17 January 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 18 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2011
SH01 - Return of Allotment of shares 13 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP04 - Appointment of corporate secretary 07 October 2010
NEWINC - New incorporation documents 14 September 2010
TM01 - Termination of appointment of director 14 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.