BLACKOUT BLINDS AND SHUTTERS LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/05/2312 May 2023 Compulsory strike-off action has been suspended

View Document

12/05/2312 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Registered office address changed from 5 Eastlands Stafford Staffordshire ST17 9BB England to 82 Unit a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-02-01

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 28 STATION COURT CANNOCK STAFFORDSHIRE WS11 0EJ UNITED KINGDOM

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR STEPHEN PHILIP THOMPSON

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information