BLESSING & CO PARTNERS LLP

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/08/1721 August 2017 LLP MEMBER APPOINTED MRS ALEXANDRA VALERIE HUGHES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER VRACAS

View Document

21/08/1721 August 2017 ORDER OF COURT - RESTORATION

View Document

13/12/1613 December 2016 STRUCK OFF AND DISSOLVED

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

11/11/1511 November 2015 ANNUAL RETURN MADE UP TO 04/10/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 76 COMMERCIAL ST LONDON E1 6LY

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 04/10/14

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/10/1327 October 2013 ANNUAL RETURN MADE UP TO 04/10/13

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 ANNUAL RETURN MADE UP TO 04/10/12

View Document

02/08/122 August 2012 COMPANY NAME CHANGED BLESSING & CO LLP CERTIFICATE ISSUED ON 02/08/12

View Document

04/10/114 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company