BLINDS RIGHT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/08/246 August 2024 | Return of final meeting in a creditors' voluntary winding up |
14/06/2414 June 2024 | Liquidators' statement of receipts and payments to 2024-05-22 |
19/04/2419 April 2024 | Registered office address changed from 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-19 |
26/02/2426 February 2024 | Registered office address changed from PO Box 4385 11172370 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26 |
22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 11172370 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
01/06/231 June 2023 | Statement of affairs |
31/05/2331 May 2023 | Registered office address changed from Highwood Farm Cottages West Woodhay Newbury RG20 0BT England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-31 |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Appointment of a voluntary liquidator |
25/05/2325 May 2023 | Resolutions |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Confirmation statement made on 2023-01-25 with updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
17/11/2217 November 2022 | Termination of appointment of Smita Gupta as a director on 2022-11-04 |
12/11/2212 November 2022 | Cessation of Smita Gupta as a person with significant control on 2022-09-01 |
12/11/2212 November 2022 | Registered office address changed from 83 Calbroke Road Slough Berkshire SL2 2HJ to Highwood Farm Cottages West Woodhay Newbury RG20 0BT on 2022-11-12 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
30/01/2230 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Notification of Abbas Ali as a person with significant control on 2021-11-20 |
25/11/2125 November 2021 | Appointment of Mr Abbas Ali as a director on 2021-11-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | FIRST GAZETTE |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
13/12/1813 December 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
08/06/188 June 2018 | COMPANY NAME CHANGED HUER BLINDS LIMITED CERTIFICATE ISSUED ON 08/06/18 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 76 CHURCH STREET CHALVEY SLOUGH SL1 2PE UNITED KINGDOM |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company