- Company Overview for BLISS DISTRIBUTION LIMITED (05804422)
- Filing history for BLISS DISTRIBUTION LIMITED (05804422)
- People for BLISS DISTRIBUTION LIMITED (05804422)
- Charges for BLISS DISTRIBUTION LIMITED (05804422)
- Registers for BLISS DISTRIBUTION LIMITED (05804422)
- More for BLISS DISTRIBUTION LIMITED (05804422)
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) |
---|---|---|---|
05 Nov 2019 | MR04 | Satisfaction of charge 058044220004 in full | |
17 Sep 2019 | PSC05 | Change of details for Bliss Uk Holdings Limited as a person with significant control on 25 June 2018 | |
03 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
19 Dec 2018 | PSC07 | Cessation of Cathryn Dunstan as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC01 | Notification of Cathryn Dunstan as a person with significant control on 25 June 2018 | |
13 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Jul 2018 | MR01 | Registration of charge 058044220004, created on 25 June 2018 | |
26 Jun 2018 | CERTNM |
Company name changed dracco uk LIMITED\certificate issued on 26/06/18
|
|
25 Jun 2018 | PSC07 | Cessation of Jacob Andersen as a person with significant control on 25 June 2018 | |
25 Jun 2018 | PSC02 | Notification of Bliss Uk Holdings Limited as a person with significant control on 25 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Henrik Andersen as a person with significant control on 25 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Eric Wong as a director on 25 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Henrik Ranis Stokholm Andersen as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Cathryn Dunstan as a director on 25 June 2018 | |
16 May 2018 | CS01 |
Confirmation statement made on 3 May 2018 with updates
|
|
16 May 2018 | PSC01 | Notification of Jacob Andersen as a person with significant control on 6 April 2016 | |
16 May 2018 | PSC01 | Notification of Henrik Andersen as a person with significant control on 6 April 2016 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
16 May 2018 | PSC08 | Notification of a person with significant control statement | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
16 May 2018 | AD03 | Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
16 May 2018 | AD02 | Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
11 Jan 2018 | SH19 |
Statement of capital on 11 January 2018
|
|
11 Jan 2018 | SH20 | Statement by Directors |