BLUEBELL SERVICES 2 LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL SERVICES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058705

Incorporation date

19/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Saville Court Saville Place, Clifton, Bristol BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Compulsory strike-off action has been discontinued
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon19/06/2020
Change of details for Kotrusco Ag as a person with significant control on 2020-01-30
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon04/06/2018
Confirmation statement made on 2017-06-23 with updates
dot icon04/06/2018
Notification of Kotrusco Ag as a person with significant control on 2016-04-06
dot icon04/06/2018
Micro company accounts made up to 2017-05-31
dot icon04/06/2018
Total exemption full accounts made up to 2016-05-31
dot icon04/06/2018
Total exemption full accounts made up to 2015-05-31
dot icon04/06/2018
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/06/2018
Administrative restoration application
dot icon04/06/2018
Certificate of change of name
dot icon11/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2016
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 2016-12-01
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon21/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/07/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
Director's details changed for Mr René Koechli on 2016-06-14
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon09/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon09/08/2015
Director's details changed for Mr René Koechli on 2015-08-09
dot icon26/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2014
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 2014-12-02
dot icon12/09/2014
Registered office address changed from , 25 North Row, Mayfair, London, W1K 6DJ to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 2014-09-12
dot icon25/07/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2014
Compulsory strike-off action has been discontinued
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Appointment of Mr René Koechli as a director
dot icon27/01/2014
Termination of appointment of Natalia Semenova as a director
dot icon10/12/2013
Registered office address changed from , Suite 21 80 Park Lane, London, W1K 7TR, United Kingdom on 2013-12-10
dot icon28/06/2013
Register inspection address has been changed
dot icon28/06/2013
Register(s) moved to registered inspection location
dot icon01/05/2013
Registered office address changed from , 77 Brook Street, Mayfair, London, W1K 4HY on 2013-05-01
dot icon03/04/2013
Termination of appointment of Edmund Mommertz as a secretary
dot icon22/03/2013
Registered office address changed from , 22 Cheriton Gardens, Folkestone, CT20 2AS, United Kingdom on 2013-03-22
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon30/12/2011
Termination of appointment of Alexandra Mastai as a director
dot icon30/12/2011
Appointment of Mrs Natalia Semenova as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/08/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon29/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon29/01/2010
Director's details changed for Alexandra Michele Mastai on 2010-01-01
dot icon28/01/2010
Secretary's details changed for Mr Edmund Herbert Mommertz on 2010-01-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/09/2009
Registered office changed on 01/09/2009 from, office 1 ingles manor castle hill avenue, folkestone, CT20 2RD
dot icon03/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon19/01/2009
Director's change of particulars / alexandra mastai / 02/01/2009
dot icon03/12/2008
Return made up to 19/01/08; full list of members
dot icon02/12/2008
Secretary's change of particulars / edmund mommertz / 02/12/2008
dot icon22/09/2008
Registered office changed on 22/09/2008 from, ingles manor 1 castle hill avenue, flokestone, kent, CT20 2RD
dot icon09/09/2008
Secretary appointed edmund herbert mommertz
dot icon22/08/2008
Director appointed alexandre michaele mastai
dot icon23/04/2008
Registered office changed on 23/04/2008 from, ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
dot icon04/07/2007
Withdrawal of application for striking off
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
Registered office changed on 02/07/07 from: 11 linden gardens, tunbridge wells, kent, TN2 5QU
dot icon29/06/2007
Application for striking-off
dot icon25/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon25/06/2007
Accounting reference date shortened from 31/12/07 to 31/05/07
dot icon27/02/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon19/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
21/06/2024
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Nina
Secretary
19/01/2007 - 30/06/2007
11
Mastai, Alexandra Michele
Director
01/07/2007 - 12/12/2011
-
Semenova, Natalia
Director
12/12/2011 - 27/01/2014
-
Mommertz, Edmund
Secretary
01/07/2007 - 30/11/2012
24
Koechli, Rene
Director
27/01/2014 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBELL SERVICES 2 LIMITED

BLUEBELL SERVICES 2 LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at 10 Saville Court Saville Place, Clifton, Bristol BS8 4EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL SERVICES 2 LIMITED?

toggle

BLUEBELL SERVICES 2 LIMITED is currently Active. It was registered on 19/01/2007 .

Where is BLUEBELL SERVICES 2 LIMITED located?

toggle

BLUEBELL SERVICES 2 LIMITED is registered at 10 Saville Court Saville Place, Clifton, Bristol BS8 4EJ.

What does BLUEBELL SERVICES 2 LIMITED do?

toggle

BLUEBELL SERVICES 2 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUEBELL SERVICES 2 LIMITED?

toggle

The latest filing was on 16/01/2024: Compulsory strike-off action has been suspended.