BLISSFUL SPIRITS LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 06/02/246 February 2024 | Change of details for Mr Dickon Giles Walker as a person with significant control on 2024-02-06 |
| 06/02/246 February 2024 | Director's details changed for Mr Dickon Giles Walker on 2024-02-06 |
| 06/02/246 February 2024 | Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 2 Barn Studios Ketrels Witherenden Hill Burwash East Sussex TN19 7JP on 2024-02-06 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Unaudited abridged accounts made up to 2021-12-31 |
| 29/03/2229 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-09 with updates |
| 29/06/2129 June 2021 | Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 72a High Street Battle East Sussex TN33 0AG on 2021-06-29 |
| 28/06/2128 June 2021 | Change of details for Mr Dickon Giles Walker as a person with significant control on 2021-06-28 |
| 28/06/2128 June 2021 | Registered office address changed from 2 Barn Studios Ketrels Witherenden Hill East Sussex TN19 7JP England to 72a High Street Battle East Sussex TN33 0AG on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mr Dickon Giles Walker on 2021-06-28 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM COX FARM COX FARM DORKING ROAD WARNHAM WEST SUSSEX RH12 3RZ ENGLAND |
| 25/10/1925 October 2019 | SUB-DIVISION 09/10/19 |
| 10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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