Advanced company searchLink opens in new window

BLISSCORP LIMITED

Company number 02525196

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2,000
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
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
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