Bliss Distribution Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bliss Distribution Ltd. There are 5 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSEN, Henrik Ranis Stokholm | 10 October 2017 | 25 June 2018 | 1 |
CHARTER, Jeremy Lawrence | 05 June 2006 | 30 September 2008 | 1 |
HOARE, Colin | 30 September 2008 | 31 October 2010 | 1 |
WONG, Eric | 31 October 2010 | 25 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARTER, Katharine Joanna | 20 June 2006 | 08 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 February 2020 | |
CS01 - N/A | 20 December 2019 | |
MR04 - N/A | 05 November 2019 | |
PSC05 - N/A | 17 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 20 December 2018 | |
PSC07 - N/A | 19 December 2018 | |
PSC01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 13 December 2018 | |
MR01 - N/A | 11 July 2018 | |
CERTNM - Change of name certificate | 26 June 2018 | |
PSC07 - N/A | 25 June 2018 | |
PSC02 - N/A | 25 June 2018 | |
PSC07 - N/A | 25 June 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
CS01 - N/A | 16 May 2018 | |
PSC01 - N/A | 16 May 2018 | |
PSC01 - N/A | 16 May 2018 | |
PSC09 - N/A | 16 May 2018 | |
PSC08 - N/A | 16 May 2018 | |
PSC09 - N/A | 16 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 May 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 May 2018 | |
RESOLUTIONS - N/A | 11 January 2018 | |
SH19 - Statement of capital | 11 January 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 January 2018 | |
CAP-SS - N/A | 11 January 2018 | |
AP01 - Appointment of director | 10 October 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 16 May 2017 | |
CH01 - Change of particulars for director | 16 May 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AUD - Auditor's letter of resignation | 07 July 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
SH01 - Return of Allotment of shares | 15 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AA01 - Change of accounting reference date | 07 October 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AA01 - Change of accounting reference date | 08 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA01 - Change of accounting reference date | 16 March 2015 | |
AA01 - Change of accounting reference date | 24 December 2014 | |
AD01 - Change of registered office address | 11 December 2014 | |
MR01 - N/A | 11 August 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR04 - N/A | 05 March 2014 | |
MR04 - N/A | 05 March 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AP01 - Appointment of director | 25 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AD01 - Change of registered office address | 01 November 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 21 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2009 | |
AA - Annual Accounts | 28 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2009 | |
363a - Annual Return | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 09 September 2008 | |
363a - Annual Return | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 24 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
225 - Change of Accounting Reference Date | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
CERTNM - Change of name certificate | 05 June 2006 | |
NEWINC - New incorporation documents | 03 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2018 | Fully Satisfied |
N/A |
A registered charge | 08 August 2014 | Outstanding |
N/A |
Debenture | 08 June 2007 | Fully Satisfied |
N/A |
Deposit deed | 08 September 2006 | Fully Satisfied |
N/A |