About

Registered Number: 05417899
Date of Incorporation: 07/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 4 Agnes Gardens, Dagenham, Essex, RM8 3BS

 

Established in 2005, God's Blessed Ltd are based in Dagenham in Essex, it's status at Companies House is "Active". The current directors of this company are listed as Platukis, Romas, Mankevicius, Arunas, Platukis, Renata at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATUKIS, Romas 07 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MANKEVICIUS, Arunas 07 April 2005 26 July 2005 1
PLATUKIS, Renata 26 July 2005 01 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 10 July 2020
TM02 - Termination of appointment of secretary 10 July 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 June 2017
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AD01 - Change of registered office address 02 September 2016
DISS40 - Notice of striking-off action discontinued 27 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 June 2015
DISS40 - Notice of striking-off action discontinued 19 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 July 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
DISS16(SOAS) - N/A 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 27 June 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 20 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
287 - Change in situation or address of Registered Office 06 June 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.