ALLEGRO BLINDS DUNSTABLE LTD
Company Documents
Date | Description |
---|---|
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 1A WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
06/07/156 July 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | SAIL ADDRESS CHANGED FROM: 38 BLAKENEY DRIVE LUTON BEDS LU2 7AL UNITED KINGDOM |
09/05/129 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1220 January 2012 | COMPANY NAME CHANGED APOLLO BLINDS (DUNSTABLE) LIMITED CERTIFICATE ISSUED ON 20/01/12 |
16/10/1116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KALPNAKUMARI SIYODIA / 02/10/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANHARLAL SIYODIA / 02/10/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/08/063 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0515 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/0523 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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