BLISS YOGA & RELAXATION LTD
Status | DISSOLVED |
Company No. | 07965086 |
Category | Private Limited Company |
Incorporated | 24 Feb 2012 |
Age | 12 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 10 months, 19 days |
SUMMARY
BLISS YOGA & RELAXATION LTD is an dissolved private limited company with number 07965086. It was incorporated 12 years, 2 months, 6 days ago, on 24 February 2012 and it was dissolved 4 years, 10 months, 19 days ago, on 11 June 2019. The company address is 26-27 Anchor Parade 26-27 Anchor Parade, Walsall, WS9 8QP, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Boris John Worrall
Appointment date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Termination secretary company with name termination date
Date: 11 Mar 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-29
Officer name: Smart Accountants Ltd
Documents
Appoint person secretary company with name date
Date: 11 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-01
Officer name: Mr Boris Worrall
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Old address: 25 Maney Corner Sutton Coldfield West Midlands B72 1QL
New address: 26-27 Anchor Parade Aldridge Walsall West Midlands WS9 8QP
Change date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change corporate secretary company with change date
Date: 10 Mar 2014
Action Date: 07 May 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-05-07
Officer name: Smart Accountants Ltd
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Change date: 2013-05-14
Old address: 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD England
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Some Companies
CRYLLA VALLEY DEVELOPMENTS LIMITED
7 SANDY COURT,PLYMOUTH,PL7 5JX
Number: | 00987700 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 NANSEN ROAD,BIRMINGHAM,B11 4DT
Number: | 11602005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD THORN FARM,TOTNES,TQ9 7NF
Number: | 10224829 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN CONSULTANCY SERVICES LIMITED
3RD FLOOR,HARROW,HA1 1BH
Number: | 09956271 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD IRVIN PLATFORM MAINTENANCE LIMITED
IRVIN HOUSE HARENESS ROAD,ABERDEEN,AB12 3LE
Number: | SC064950 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,LONDON,SW3 4TB
Number: | 10028735 |
Status: | ACTIVE |
Category: | Private Limited Company |