-
BLISS DISTRIBUTION LIMITED - Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05804422
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3 Greenbank Business Park
- Dyneley Road
- Blackburn
- Lancashire
- BB1 3AB
- England Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, BB1 3AB, England UK
Management
- Geschäftsführung
- DAVIS, William Scott
- GRANT, James
- SANCHEZ, Amy Grace
- SANCHEZ, Donald Francis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.05.2006
- Alter der Firma 2006-05-03 18 Jahre
- SIC/NACE
- 46900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Bliss Uk Holdings Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DRACCO UK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-05-03
- Jahresmeldung
- Fälligkeit: 2024-01-03
- Letzte Einreichung: 2022-12-20
-
BLISS DISTRIBUTION LIMITED Firmenbeschreibung
- BLISS DISTRIBUTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05804422. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.05.2006 registriert. BLISS DISTRIBUTION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DRACCO UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46900" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.05.2013.Die Firma kann schriftlich über Unit 3 Greenbank Business Park erreicht werden.
Jetzt sichern BLISS DISTRIBUTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bliss Distribution Limited - Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, Grossbritannien
- 2006-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLISS DISTRIBUTION LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-07-07) - AP01
-
move-registers-to-registered-office-company-with-new-address (2022-12-21) - AD04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-18) - MR01
-
memorandum-articles (2022-07-19) - MA
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-06-30) - RP04CS01
-
resolution (2022-07-01) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-07-07) - TM01
-
confirmation-statement-with-updates (2022-12-21) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2022-07-11) - SH19
-
resolution (2022-07-18) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-08) - AA
-
mortgage-satisfy-charge-full (2021-11-24) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-11-08) - AA
-
confirmation-statement-with-updates (2021-12-20) - CS01
-
confirmation-statement-with-updates (2021-01-04) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-14) - AD01
-
change-to-a-person-with-significant-control (2020-12-21) - PSC05
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-05) - MR04
-
change-to-a-person-with-significant-control (2019-09-17) - PSC05
-
accounts-with-accounts-type-small (2019-06-03) - AA
-
confirmation-statement-with-updates (2019-12-20) - CS01
keyboard_arrow_right 2018
-
resolution (2018-01-11) - RESOLUTIONS
-
legacy (2018-01-11) - CAP-SS
-
legacy (2018-01-11) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-01-11) - SH19
-
change-sail-address-company-with-new-address (2018-05-16) - AD02
-
move-registers-to-sail-company-with-new-address (2018-05-16) - AD03
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-16) - PSC09
-
notification-of-a-person-with-significant-control-statement (2018-05-16) - PSC08
-
notification-of-a-person-with-significant-control (2018-05-16) - PSC01
-
confirmation-statement-with-updates (2018-05-16) - CS01
-
termination-director-company-with-name-termination-date (2018-06-25) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-25) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-25) - PSC02
-
certificate-change-of-name-company (2018-06-26) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-11) - MR01
-
accounts-with-accounts-type-small (2018-12-13) - AA
-
notification-of-a-person-with-significant-control (2018-12-19) - PSC01
-
cessation-of-a-person-with-significant-control (2018-12-19) - PSC07
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
appoint-person-director-company-with-name-date (2018-06-25) - AP01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-16) - CH01
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
appoint-person-director-company-with-name-date (2017-10-10) - AP01
-
accounts-with-accounts-type-small (2017-08-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-12-19) - AA
-
auditors-resignation-company (2016-07-07) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-03-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
change-account-reference-date-company-previous-extended (2015-10-07) - AA01
-
accounts-with-accounts-type-full (2015-09-08) - AA
-
accounts-with-accounts-type-full (2015-10-07) - AA
-
capital-allotment-shares (2015-10-15) - SH01
-
change-account-reference-date-company-current-shortened (2015-06-08) - AA01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-11) - AD01
-
change-account-reference-date-company-previous-shortened (2014-12-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
-
change-account-reference-date-company-previous-shortened (2011-12-20) - AA01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-25) - AP01
-
termination-director-company-with-name (2010-11-01) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-11-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-18) - 363a
-
gazette-notice-compulsary (2009-10-27) - GAZ1
-
legacy (2009-05-11) - 288b
-
gazette-filings-brought-up-to-date (2009-10-31) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2009-10-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-30) - 288b
-
legacy (2008-09-30) - 288a
-
legacy (2008-09-09) - 287
-
legacy (2008-06-12) - 363a
-
legacy (2008-03-10) - 288a
-
legacy (2008-03-10) - 288b
-
accounts-with-accounts-type-total-exemption-full (2008-02-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-02) - 287
-
legacy (2007-06-13) - 395
-
legacy (2007-07-24) - 288c
-
legacy (2007-07-24) - 363a
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-06-05) - CERTNM
-
resolution (2006-06-13) - RESOLUTIONS
-
legacy (2006-06-13) - 288b
-
legacy (2006-06-13) - 288a
-
legacy (2006-06-13) - 225
-
legacy (2006-06-29) - 288b
-
legacy (2006-07-12) - 288a
-
legacy (2006-09-22) - 395
-
incorporation-company (2006-05-03) - NEWINC