- 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) |
---|---|---|---|
11 Jan 2018 | CAP-SS | Solvency Statement dated 05/12/17 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | AP01 | Appointment of Mr Henrik Ranis Stokholm Andersen as a director on 10 October 2017 | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Mr Eric Wong on 16 May 2017 | |
19 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
07 Jul 2016 | AUD | Auditor's resignation | |
20 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
18 Jan 2016 | AD01 | Registered office address changed from Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH to A3 Hurstwood Court, Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU on 18 January 2016 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
07 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Oct 2015 | AA01 | Previous accounting period extended from 26 February 2015 to 31 March 2015 | |
08 Sep 2015 | AA | Full accounts made up to 28 February 2014 | |
08 Jun 2015 | AA01 | Current accounting period shortened from 27 February 2014 to 26 February 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
16 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2014 to 27 February 2014 | |
24 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to Unit 401 Glenfield Park Two Blakewater Road Blackburn Lancashire BB1 5QH on 11 December 2014 | |
11 Aug 2014 | MR01 | Registration of charge 058044220003, created on 8 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
05 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders |