- Company Overview for BLISS MUSIC LIMITED (07302446)
- Filing history for BLISS MUSIC LIMITED (07302446)
- People for BLISS MUSIC LIMITED (07302446)
- More for BLISS MUSIC LIMITED (07302446)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | TM01 | Termination of appointment of Veryl Joe as a director on 3 July 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Keith Richard Hoskins as a director on 20 August 2014 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD01 | Registered office address changed from 21 Bancroft Hitchin Hertfordshire SG5 1JW to 25 Sun Street Hitchin Hertfordshire SG5 1AH on 24 July 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
18 Aug 2010 | AP01 | Appointment of Veryl Joe as a director | |
11 Aug 2010 | AP01 | Appointment of Keith Richard Hoskins as a director | |
11 Aug 2010 | AP01 | Appointment of Amanda Ashley as a director | |
06 Jul 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
02 Jul 2010 | NEWINC |
Incorporation
|