- Company Overview for BLISS SERVICES UK LTD (04988112)
- Filing history for BLISS SERVICES UK LTD (04988112)
- People for BLISS SERVICES UK LTD (04988112)
- More for BLISS SERVICES UK LTD (04988112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2012 | DS01 | Application to strike the company off the register | |
02 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2012 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2012-02-13
|
|
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | TM01 | Termination of appointment of Saju Varghese as a director on 26 May 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Oladipupo Victoria as a director | |
25 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
04 Jan 2011 | AP01 | Appointment of Mrs Oladipupo Victoria as a director | |
03 Jan 2011 | TM01 | Termination of appointment of Shani Varghese as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Shani Varghese on 29 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Saju Varghese on 28 January 2010 | |
27 Jan 2010 | AP01 | Appointment of Mr Christopher Takwi Ngwasiri as a director | |
03 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Jul 2009 | 288b | Appointment Terminated Director mubashir jahergir | |
19 May 2009 | 363a | Return made up to 08/12/08; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 4 larks grove barking essex IG11 9UB united kingdom | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from 17-19 bedford street covent garden london WC2E 9HP united kingdom | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from olympic house, 114,olympic house 28-42,clements road ilford essex IG1 1BA united kingdom | |
09 Feb 2009 | 288a | Director appointed mr saju karumanagal varghese | |
06 Feb 2009 | 288b | Appointment Terminated Secretary businesslegal secretaries LTD |