About

Registered Number: 03809334
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 7 St. Johns Road, Harrow, Middlesex, HA1 2EY,

 

Blissfull Ltd was registered on 19 July 1999, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 31 July 2020
TM02 - Termination of appointment of secretary 11 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC09 - N/A 23 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 24 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
AD01 - Change of registered office address 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 26 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 23 May 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 21 November 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 21 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
RESOLUTIONS - N/A 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
MEM/ARTS - N/A 05 August 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2002 Outstanding

N/A

Legal charge 16 November 2001 Outstanding

N/A

Legal charge 16 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.