BLISS DISTRIBUTION LIMITED

05804422
UNIT 3 GREENBANK BUSINESS PARK DYNELEY ROAD BLACKBURN BB1 3AB

Documents

Documents
Date Category Description Pages
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 10 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Oct 2022 mortgage Registration of a charge 19 Buy now
19 Jul 2022 incorporation Memorandum Articles 19 Buy now
18 Jul 2022 resolution Resolution 1 Buy now
11 Jul 2022 capital Statement of capital (Section 108) 3 Buy now
07 Jul 2022 officers Appointment of director (Ms Amy Grace Sanchez) 2 Buy now
07 Jul 2022 officers Appointment of director (Mr Donald Francis Sanchez) 2 Buy now
07 Jul 2022 officers Appointment of director (Mr William Scott Davis) 2 Buy now
07 Jul 2022 officers Appointment of director (Mr James Grant) 2 Buy now
07 Jul 2022 officers Termination of appointment of director (Cathryn Dunstan) 1 Buy now
01 Jul 2022 resolution Resolution 2 Buy now
30 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Jun 2022 accounts Annual Accounts 9 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2021 accounts Annual Accounts 8 Buy now
08 Feb 2021 accounts Annual Accounts 11 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2019 accounts Annual Accounts 8 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2018 accounts Annual Accounts 9 Buy now
11 Jul 2018 mortgage Registration of a charge 33 Buy now
26 Jun 2018 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Eric Wong) 1 Buy now
25 Jun 2018 officers Termination of appointment of director (Henrik Ranis Stokholm Andersen) 1 Buy now
25 Jun 2018 officers Appointment of director (Cathryn Dunstan) 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 May 2018 address Move Registers To Sail Company With New Address 1 Buy now
16 May 2018 address Change Sail Address Company With New Address 1 Buy now
11 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
11 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jan 2018 insolvency Solvency Statement dated 05/12/17 1 Buy now
11 Jan 2018 resolution Resolution 1 Buy now
10 Oct 2017 officers Appointment of director (Mr Henrik Ranis Stokholm Andersen) 2 Buy now
22 Aug 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2017 officers Change of particulars for director (Mr Eric Wong) 2 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
07 Jul 2016 auditors Auditors Resignation Company 1 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 capital Return of Allotment of shares 4 Buy now
07 Oct 2015 accounts Annual Accounts 13 Buy now
07 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Sep 2015 accounts Annual Accounts 12 Buy now
08 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 mortgage Registration of a charge 28 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2014 mortgage Statement of satisfaction of a charge 2 Buy now
19 Nov 2013 accounts Annual Accounts 8 Buy now
10 May 2013 annual-return Annual Return 3 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
25 Nov 2010 officers Appointment of director (Mr Eric Wong) 2 Buy now
01 Nov 2010 officers Termination of appointment of director (Colin Hoare) 1 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 accounts Annual Accounts 8 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Jun 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
11 May 2009 officers Appointment terminated secretary stewarts stewarts company secretary LTD 1 Buy now
30 Sep 2008 officers Appointment terminated director jeremy charter 1 Buy now
30 Sep 2008 officers Director appointed colin craig hoare 1 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 4TH floor 269 high street berkhamsted hertfordshire HP4 1AQ 1 Buy now
12 Jun 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
10 Mar 2008 officers Secretary appointed stewarts company secretary LTD stewarts company secretary LTD 1 Buy now
10 Mar 2008 officers Appointment terminated secretary katharine charter 1 Buy now
11 Feb 2008 accounts Annual Accounts 11 Buy now
24 Jul 2007 annual-return Return made up to 17/05/07; full list of members 5 Buy now
24 Jul 2007 officers Secretary's particulars changed 1 Buy now