Irere Bloom 1 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-12-31 | |
Net Income | £0 | 0% |
Net Worth | £100 | 0% |
Trade Debtors | £100 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
HEAREF BLOOM NOMINEE NO 1 LIMITED
HEAREF BLOOM 1 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07099936 |
Record last updated | Thursday, December 8, 2016 10:20:36 AM UTC |
Official Address | 12 Charles II Street London Sw1y4qu St James's There are 485 companies registered at this street |
Locality | St James'slondon |
Region | WestminsterLondon, England |
Postal Code | SW1Y4QU |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 17, 2014 | Appointment of a man as Director and Accountant |  |
Registry | Nov 14, 2014 | Resignation of one Investment Banker and one Director (a man) |  |
Registry | Oct 7, 2014 | Resignation of one Property Director and one Director (a man) |  |
Financials | May 9, 2014 | Annual accounts |  |
Registry | Dec 11, 2013 | Annual return |  |
Financials | Mar 12, 2013 | Annual accounts |  |
Registry | Dec 6, 2012 | Annual return |  |
Financials | Jan 25, 2012 | Annual accounts |  |
Registry | Dec 12, 2011 | Annual return |  |
Registry | Apr 11, 2011 | Change of particulars for director |  |
Registry | Apr 11, 2011 | Change of particulars for director 7099... |  |
Registry | Apr 11, 2011 | Change of particulars for director |  |
Registry | Apr 11, 2011 | Resignation of one Secretary |  |
Registry | Apr 11, 2011 | Appointment of a woman as Secretary |  |
Registry | Apr 11, 2011 | Appointment of a woman as Secretary 7099... |  |
Registry | Apr 11, 2011 | Resignation of one Secretary (a man) |  |
Registry | Apr 8, 2011 | Change of registered office address |  |
Financials | Mar 10, 2011 | Annual accounts |  |
Registry | Feb 18, 2011 | Change of name certificate |  |
Registry | Feb 18, 2011 | Company name change |  |
Registry | Jan 11, 2011 | Annual return |  |
Registry | Dec 14, 2010 | Appointment of a man as Director |  |
Registry | Dec 14, 2010 | Resignation of one Director |  |
Registry | Dec 10, 2010 | Appointment of a man as Director and Investment Banker |  |
Registry | Dec 10, 2010 | Resignation of one Merchant Banker and one Director (a man) |  |
Registry | Oct 4, 2010 | Resignation of one Director |  |
Registry | Sep 29, 2010 | Resignation of one Banker and one Director (a man) |  |
Registry | Jun 7, 2010 | Change of name certificate |  |
Registry | Jun 7, 2010 | Company name change |  |
Registry | Apr 13, 2010 | Change of particulars for director |  |
Registry | Feb 24, 2010 | Change of particulars for director 7099... |  |
Registry | Feb 23, 2010 | Change of particulars for director |  |
Registry | Dec 9, 2009 | Six appointments: 6 men |  |