About

Registered Number: 03304550
Date of Incorporation: 20/01/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG,

 

Bloomsbury Store Ltd was registered on 20 January 1997 and are based in Bristol, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has no directors listed in the Companies House registry.

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 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 11 December 2017
AA01 - Change of accounting reference date 20 October 2017
EH03 - N/A 25 January 2017
EH02 - N/A 25 January 2017
EH01 - N/A 25 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 08 November 2016
AD01 - Change of registered office address 04 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 23 October 2014
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 June 2013
SH01 - Return of Allotment of shares 23 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 29 December 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 30 November 2001
287 - Change in situation or address of Registered Office 13 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 28 February 2000
CERTNM - Change of name certificate 07 February 2000
225 - Change of Accounting Reference Date 28 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 02 July 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.