- Company Overview for BLISS INDULGENCE LIMITED (05676904)
- Filing history for BLISS INDULGENCE LIMITED (05676904)
- People for BLISS INDULGENCE LIMITED (05676904)
- More for BLISS INDULGENCE LIMITED (05676904)
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
|
|
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
|
|
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
|
|
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 |