- Company Overview for BLISSCORP LIMITED (02525196)
- Filing history for BLISSCORP LIMITED (02525196)
- People for BLISSCORP LIMITED (02525196)
- Charges for BLISSCORP LIMITED (02525196)
- Insolvency for BLISSCORP LIMITED (02525196)
- More for BLISSCORP LIMITED (02525196)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2013 | TM02 | Termination of appointment of Whale Rock Secretaries Limited as a secretary | |
02 Aug 2013 | AD01 | Registered office address changed from C/O C/O Cardale Investments Llp Greener House 66-68 Haymarket London SW1Y 4RF England on 2 August 2013 | |
24 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-29
|
|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
22 Aug 2011 | CH04 | Secretary's details changed for Whale Rock Secretaries Limited on 25 July 2011 | |
19 Aug 2011 | AD04 | Register(s) moved to registered office address | |
15 Aug 2011 | AD01 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England on 15 August 2011 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 May 2011 | CERTNM |
Company name changed redwood professionals LIMITED\certificate issued on 13/05/11
|
|
30 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Nov 2010 | CH04 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 | |
08 Nov 2010 | CH04 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Sep 2010 | AD01 | Registered office address changed from 12-13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 7 September 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders |