BLISS INVESTMENT LTD

Register to unlock more data on OkredoRegister

BLISS INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695744

Incorporation date

11/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

45 3rd Floor, Albemarle Street, Mayfair, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/06/2025
Micro company accounts made up to 2023-09-30
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/03/2025
Registered office address changed from , 1 Berkeley Square, Mayfair, London, W1J 6EA, England to 45 3rd Floor, Albemarle Street Mayfair London W1S 4JL on 2025-03-20
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-10-29 with updates
dot icon01/11/2023
Registered office address changed from , Lansdowne House First Floor,, 57 Berkeley Square, Mayfair, London, W1J 6ER, England to 45 3rd Floor, Albemarle Street Mayfair London W1S 4JL on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon06/03/2023
Director's details changed for Ms Eleonora Boss on 2023-03-06
dot icon06/03/2023
Micro company accounts made up to 2021-09-30
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Confirmation statement made on 2022-10-29 with no updates
dot icon03/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Micro company accounts made up to 2020-09-30
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon13/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon12/12/2021
Registered office address changed from , 1 Berkeley Square, Mayfair, London, W1J 6EA, England to 45 3rd Floor, Albemarle Street Mayfair London W1S 4JL on 2021-12-12
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Compulsory strike-off action has been suspended
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/05/2019
Registered office address changed from , 1 Mayfair Place, London, W1J 8AJ, England to 45 3rd Floor, Albemarle Street Mayfair London W1S 4JL on 2019-05-21
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon27/10/2018
Registered office address changed from , 45 Charles Street, London, W1J 5EH, England to 45 3rd Floor, Albemarle Street Mayfair London W1S 4JL on 2018-10-27
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Director's details changed for Ms Eleonora Boss on 2018-05-11
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/04/2016
Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BD to 45 3rd Floor, Albemarle Street Mayfair London W1S 4JL on 2016-04-21
dot icon09/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon09/10/2015
Director's details changed for Ms Eleonora Boss on 2013-11-08
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/10/2014
Director's details changed for Ms Eleonora Boss on 2014-06-01
dot icon08/10/2014
Secretary's details changed for Ms Eleonora Boss on 2014-06-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Registered office address changed from , 43 Berkeley Square, London, W1J 5FJ on 2014-06-09
dot icon25/02/2014
Compulsory strike-off action has been discontinued
dot icon24/02/2014
Annual return made up to 2013-09-11 with full list of shareholders
dot icon24/02/2014
Director's details changed for Ms Eleonora Boss on 2014-02-01
dot icon24/02/2014
Secretary's details changed for Ms Eleonora Boss on 2014-02-01
dot icon24/02/2014
Registered office address changed from , 61 Great Cumberland Place, London, W1H 7LJ, England on 2014-02-24
dot icon24/02/2014
Director's details changed for Ms Eleonora Boss on 2014-02-01
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon10/12/2012
Secretary's details changed for Ms Eleonora Boss on 2012-12-09
dot icon10/12/2012
Secretary's details changed for Ms Eleonora Boss on 2012-12-09
dot icon10/12/2012
Director's details changed for Ms Eleonora Boss on 2012-12-09
dot icon09/12/2012
Registered office address changed from , 61 Great Cumberland Place, London, W1H 7LJ, England on 2012-12-09
dot icon09/12/2012
Registered office address changed from , 17 Montagu Square, London, W1H 2LE on 2012-12-09
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-09-11 with full list of shareholders
dot icon04/01/2011
Director's details changed for Ms Eleonora Boss on 2010-09-11
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon11/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boss, Eleonora
Director
11/09/2008 - Present
9
Boss, Eleonora
Secretary
11/09/2008 - Present
-

Persons with Significant Control

1
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 INVESTMENT LTD

BLISS INVESTMENT LTD is an(a) Active company incorporated on 11/09/2008 with the registered office located at 45 3rd Floor, Albemarle Street, Mayfair, London W1S 4JL. There are currently 2 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 INVESTMENT LTD?

toggle

BLISS INVESTMENT LTD is currently Active. It was registered on 11/09/2008 .

Where is BLISS INVESTMENT LTD located?

toggle

BLISS INVESTMENT LTD is registered at 45 3rd Floor, Albemarle Street, Mayfair, London W1S 4JL.

What does BLISS INVESTMENT LTD do?

toggle

BLISS INVESTMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLISS INVESTMENT LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.