Warning: file_put_contents(c/4b5fe41ca5fda13f1cf90ba4656688e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blossom Ventures Inc Limited, TW7 7DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOSSOM VENTURES INC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blossom Ventures Inc Limited. The company was founded 6 years ago and was given the registration number 11424925. The firm's registered office is in ISLEWORTH. You can find them at 8 Shrewsbury Walk, , Isleworth, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BLOSSOM VENTURES INC LIMITED
Company Number:11424925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:8 Shrewsbury Walk, Isleworth, England, TW7 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, N2 8EY

Director23 February 2021Active
13 Elizabeth Gardens, Isleworth, England, TW7 7BD

Director20 June 2018Active
Blossom, 8 Shrewsbury Walk, Isleworth, England, TW7 7DE

Director20 June 2018Active
8, Shrewsbury Walk, Isleworth, England, TW7 7DE

Director01 July 2019Active

People with Significant Control

Mrs Ana Leticia Bueno Netto Gionedis
Notified on:20 June 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Blossom, 8 Shrewsbury Walk, Isleworth, England, TW7 7DE
Nature of control:
  • Significant influence or control
Mr Alexandre Rafael Barros
Notified on:20 June 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:13 Elizabeth Gardens, Isleworth, England, TW7 7BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Resolution

Resolution.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.