Advanced company searchLink opens in new window

BLISS MUSIC LIMITED

Company number 07302446

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 TM01 Termination of appointment of Veryl Joe as a director on 3 July 2014
10 Mar 2015 TM01 Termination of appointment of Keith Richard Hoskins as a director on 20 August 2014
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
24 Jul 2014 AD01 Registered office address changed from 21 Bancroft Hitchin Hertfordshire SG5 1JW to 25 Sun Street Hitchin Hertfordshire SG5 1AH on 24 July 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Dec 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 July 2013
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
  • ANNOTATION A second filed AR01 was registered on 27/11/2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AA Total exemption full accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
18 Aug 2010 AP01 Appointment of Veryl Joe as a director
11 Aug 2010 AP01 Appointment of Keith Richard Hoskins as a director
11 Aug 2010 AP01 Appointment of Amanda Ashley as a director
06 Jul 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010
06 Jul 2010 TM01 Termination of appointment of Graham Cowan as a director
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)