Advanced company searchLink opens in new window

BLISS SERVICES UK LTD

Company number 04988112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,002
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