Bliss Provide LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-10-31 | |
Cash in hand | £2 | 0% |
Net Worth | £2 | 0% |
Shareholder's funds | £2 | 0% |
GREEN JANITORIAL SUPPLIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07042388 |
Record last updated | Sunday, February 11, 2018 10:57:53 AM UTC |
Official Address | Reedham House 31 King Street West Manchester M32pj City Centre There are 636 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M32PJ |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 31, 2018 | Change of particulars for director |  |
Registry | Jan 31, 2018 | Persons with significant control |  |
Registry | Nov 28, 2017 | Confirmation statement made , with updates |  |
Financials | Nov 20, 2017 | Annual accounts |  |
Registry | Jan 18, 2017 | Confirmation statement made , with updates |  |
Registry | Jan 18, 2017 | Notice of striking-off action discontinued |  |
Financials | Jan 17, 2017 | Annual accounts |  |
Registry | Jan 10, 2017 | First notification of strike-off action in london gazette |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jan 13, 2016 | Annual return |  |
Registry | Jan 13, 2016 | Notice of striking-off action discontinued |  |
Financials | Jan 12, 2016 | Annual accounts |  |
Registry | Jan 12, 2016 | First notification of strike-off action in london gazette |  |
Registry | Dec 10, 2014 | Annual return |  |
Financials | Nov 27, 2014 | Annual accounts |  |
Registry | Oct 14, 2014 | Change of particulars for director |  |
Registry | Jan 22, 2014 | Annual return |  |
Financials | Jan 21, 2014 | Annual accounts |  |
Registry | Oct 10, 2013 | Resignation of one Secretary |  |
Registry | Oct 10, 2013 | Resignation of one Director |  |
Registry | Sep 16, 2013 | Resignation of 2 people: one Secretary (a woman) and one Director (a woman) |  |
Financials | Jul 30, 2013 | Annual accounts |  |
Registry | Nov 27, 2012 | Annual return |  |
Registry | Jan 9, 2012 | Annual return 2588206... |  |
Financials | Dec 6, 2011 | Annual accounts |  |
Financials | Jun 22, 2011 | Annual accounts 7911316... |  |
Registry | Oct 26, 2010 | Annual return |  |
Registry | May 18, 2010 | Change of name certificate |  |
Registry | May 18, 2010 | Resolution |  |
Registry | May 18, 2010 | Company name change |  |
Registry | May 11, 2010 | Return of allotment of shares |  |
Registry | May 11, 2010 | Appointment of a person as Secretary |  |
Registry | May 11, 2010 | Appointment of a person as Director |  |
Registry | May 11, 2010 | Appointment of a person as Director 7891303... |  |
Registry | Oct 14, 2009 | Four appointments: 2 women and 2 men |  |
Registry | Oct 14, 2009 | Resignation of one Director |  |
Registry | Oct 14, 2009 | Resignation of one Company Formation Agent and one Director (a man) |  |