|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 5 June 2025 with updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 1 in full
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 2 in full
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 3 in full
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 4 in full
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 003509210007 in full
|
|
|
21 Feb 2023
|
21 Feb 2023
Satisfaction of charge 003509210008 in full
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 5 June 2022 with updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Director's details changed for Mr Christopher Charles Blissett on 5 June 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Registration of charge 003509210008, created on 12 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Registration of charge 003509210007, created on 12 April 2022
|
|
|
10 Jun 2021
|
10 Jun 2021
Notification of Christopher Blissett as a person with significant control on 18 December 2020
|
|
|
10 Jun 2021
|
10 Jun 2021
Registered office address changed from Palmerston Works Roslin Road Acton London W3 8DH United Kingdom to Unit 1 Shield Drive West Cross Industrial Park Brentford TW8 9EX on 10 June 2021
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
20 Mar 2021
|
20 Mar 2021
Notification of Blissett Bookbinding Holdings Limited as a person with significant control on 18 December 2020
|
|
|
20 Mar 2021
|
20 Mar 2021
Cessation of Gary Frank Blissett as a person with significant control on 18 December 2020
|
|
|
20 Mar 2021
|
20 Mar 2021
Termination of appointment of Gayle Judith Blissett as a director on 18 December 2020
|
|
|
20 Mar 2021
|
20 Mar 2021
Termination of appointment of Gary Frank Blissett as a director on 18 December 2020
|