BLISSFUL SPIRITS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Change of details for Mr Dickon Giles Walker as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Dickon Giles Walker on 2024-02-06

View Document

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

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

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

View Document

28/06/2128 June 2021 Change of details for Mr Dickon Giles Walker as a person with significant control on 2021-06-28

View Document

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

View Document

28/06/2128 June 2021 Director's details changed for Mr Dickon Giles Walker on 2021-06-28

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

25/10/1925 October 2019 SUB-DIVISION 09/10/19

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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