BLISS FLIGHTS OF FANCY LIMITED

Register to unlock more data on OkredoRegister

BLISS FLIGHTS OF FANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09130566

Incorporation date

15/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

55 Marlborough Road, Archway, London N19 4PACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2014)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon18/03/2025
Director's details changed for Chloe Bliss on 2025-03-17
dot icon17/03/2025
Director's details changed for Mrs Gabrielle Anna Bliss on 2025-03-17
dot icon17/03/2025
Director's details changed for Imogen Bliss on 2025-03-17
dot icon17/03/2025
Director's details changed for Mr Michael John Bliss on 2025-03-17
dot icon17/03/2025
Change of details for Mrs Gabrielle Anna Bliss as a person with significant control on 2025-03-17
dot icon17/03/2025
Change of details for Mr Michael John Bliss as a person with significant control on 2025-03-17
dot icon18/02/2025
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon03/10/2023
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon17/10/2022
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon03/02/2022
Registered office address changed from Gilmarde House South Bar Street Banbury OX16 9AB England to Gilmarde House 47 South Bar Street Banbury OX16 9AB on 2022-02-03
dot icon12/01/2022
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon15/07/2021
Director's details changed for Chloe Bliss on 2021-07-15
dot icon05/03/2021
Micro company accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/07/2020
Director's details changed for Mr Michael John Bliss on 2020-07-15
dot icon15/07/2020
Director's details changed for Chloe Bliss on 2020-07-15
dot icon15/07/2020
Director's details changed for Mrs Gabrielle Anna Bliss on 2020-07-15
dot icon15/07/2020
Director's details changed for Imogen Bliss on 2020-07-15
dot icon15/07/2020
Change of details for Mr Michael John Bliss as a person with significant control on 2020-07-15
dot icon15/07/2020
Change of details for Mrs Gabrielle Anna Bliss as a person with significant control on 2020-07-15
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon24/07/2019
Director's details changed for Mrs Gabrielle Anna Bliss on 2014-07-15
dot icon24/07/2019
Director's details changed for Mr Michael John Bliss on 2014-07-15
dot icon24/07/2019
Director's details changed for Mrs Gabrielle Anna Bliss on 2014-07-15
dot icon24/07/2019
Director's details changed for Imogen Bliss on 2019-07-01
dot icon24/07/2019
Director's details changed for Chloe Bliss on 2019-07-01
dot icon28/02/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon17/07/2018
Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH to Gilmarde House South Bar Street Banbury OX16 9AB on 2018-07-17
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Certificate of change of name
dot icon19/09/2016
Change of name notice
dot icon20/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mrs Gabrielle Anna Bliss on 2015-07-14
dot icon29/07/2015
Director's details changed for Mr Michael John Bliss on 2015-07-14
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon01/09/2014
Resolutions
dot icon15/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
389.00
-
0.00
-
-
2023
-
564.00
-
0.00
-
-
2023
-
564.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

564.00 £Ascended44.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bliss, Michael John
Director
15/07/2014 - Present
5
Bliss, Gabrielle Anna
Director
15/07/2014 - Present
4
Bliss, Imogen
Director
15/07/2014 - Present
-
Bliss, Chloe
Director
15/07/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISS FLIGHTS OF FANCY LIMITED

BLISS FLIGHTS OF FANCY LIMITED is an(a) Active company incorporated on 15/07/2014 with the registered office located at 55 Marlborough Road, Archway, London N19 4PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS FLIGHTS OF FANCY LIMITED?

toggle

BLISS FLIGHTS OF FANCY LIMITED is currently Active. It was registered on 15/07/2014 .

Where is BLISS FLIGHTS OF FANCY LIMITED located?

toggle

BLISS FLIGHTS OF FANCY LIMITED is registered at 55 Marlborough Road, Archway, London N19 4PA.

What does BLISS FLIGHTS OF FANCY LIMITED do?

toggle

BLISS FLIGHTS OF FANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLISS FLIGHTS OF FANCY LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.