Advanced company searchLink opens in new window

BLISSFUL SPIRITS LTD

Company number 12042147

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 PSC04 Change of details for Mr Dickon Giles Walker as a person with significant control on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Dickon Giles Walker on 6 February 2024
06 Feb 2024 AD01 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 6 February 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2021
18 Jul 2022 CH01 Director's details changed for Mr Dickon Giles Walker on 18 July 2022
18 Jul 2022 PSC04 Change of details for Mr Dickon Giles Walker as a person with significant control on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 6 Red Barn Mews Battle East Sussex TN33 0AG on 18 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
29 Jun 2021 AD01 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 72a High Street Battle East Sussex TN33 0AG on 29 June 2021
28 Jun 2021 PSC04 Change of details for Mr Dickon Giles Walker as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Dickon Giles Walker on 28 June 2021
28 Jun 2021 AD01 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 28 June 2021
13 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with updates
22 May 2020 AD01 Registered office address changed from Cox Farm Cox Farm Dorking Road Warnham West Sussex RH12 3RZ England to 2 Barn Studios Ketrels Witherenden Hill East Sussex TN197JP on 22 May 2020
25 Oct 2019 SH02 Sub-division of shares on 9 October 2019
10 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-10
  • GBP 1