General information

Name:

White Blossom Ltd

Office Address:

Hillcroft The Green Curry Rivel TA10 0HF Langport

Number: 07575215

Incorporation date: 2011-03-23

Dissolution date: 2024-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

White Blossom started its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: 07575215. This company's headquarters was located in Langport at Hillcroft The Green. This particular White Blossom Limited company had been operating on the market for at least thirteen years.

Julian C. was the company's managing director, arranged to perform management duties in 2011 in March.

Julian C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Julian C.

Role: Secretary

Appointed: 23 March 2011

Latest update: 6 April 2025

Julian C.

Role: Director

Appointed: 23 March 2011

Latest update: 6 April 2025

People with significant control

Julian C.
Notified on 23 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 5 December 2012
Start Date For Period Covered By Report 2011-03-23
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 5 December 2012
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 11 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 December 2016
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
13
Company Age

Closest Companies - by postcode