- Company Overview for BLUEBELL SERVICES 2 LIMITED (06058705)
- Filing history for BLUEBELL SERVICES 2 LIMITED (06058705)
- People for BLUEBELL SERVICES 2 LIMITED (06058705)
- More for BLUEBELL SERVICES 2 LIMITED (06058705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2016 | AD01 | Registered office address changed from , University House 11-13 Lower Grosvenor Place, London, SW1W 0EX to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 1 December 2016 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | CH01 | Director's details changed for Mr René Koechli on 14 June 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
09 Aug 2015 | CH01 | Director's details changed for Mr René Koechli on 9 August 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AD01 | Registered office address changed from , 10 Saville Court Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 2 December 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from , 25 North Row, Mayfair, London, W1K 6DJ to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 12 September 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AP01 | Appointment of Mr René Koechli as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Natalia Semenova as a director | |
10 Dec 2013 | AD01 | Registered office address changed from , Suite 21 80 Park Lane, London, W1K 7TR, United Kingdom on 10 December 2013 | |
28 Jun 2013 | AD02 | Register inspection address has been changed | |
28 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
01 May 2013 | AD01 | Registered office address changed from , 77 Brook Street, Mayfair, London, W1K 4HY on 1 May 2013 | |
03 Apr 2013 | TM02 | Termination of appointment of Edmund Mommertz as a secretary |