Advanced company searchLink opens in new window

BLISS INDULGENCE LIMITED

Company number 05676904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2022 DS01 Application to strike the company off the register
31 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
29 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 Jan 2014 CH01 Director's details changed for Rachael Debora Clunie on 1 February 2013
30 Jan 2014 AD02 Register inspection address has been changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB England
30 Jan 2014 AD01 Registered office address changed from S.G. Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders