Advanced company searchLink opens in new window

BLUEBELL SERVICES 2 LIMITED

Company number 06058705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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