Advanced company searchLink opens in new window

CHARISMA BLINDS BRISTOL LTD

Company number 04544607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 AA Micro company accounts made up to 30 September 2019
08 Dec 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2020 CS01 Confirmation statement made on 20 July 2019 with no updates
25 Jan 2020 AD01 Registered office address changed from Charisma House 2 Down Road Winterbourne Bristol BS36 1BN to 37 the Causeway Coalpit Heath Bristol BS36 2PD on 25 January 2020
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2019 AA Micro company accounts made up to 30 September 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
30 Aug 2018 PSC01 Notification of Helen Farrell as a person with significant control on 12 August 2018
30 Aug 2018 PSC01 Notification of Jordan Farrell as a person with significant control on 12 August 2018
30 Aug 2018 AP01 Appointment of Mrs Helen Farrell as a director on 12 August 2018
30 Aug 2018 AP01 Appointment of Mr Jordan Farrell as a director on 12 August 2018
10 Aug 2018 PSC07 Cessation of Soomitra Manekporia as a person with significant control on 10 August 2018
10 Aug 2018 PSC07 Cessation of Navin Bhai Lallubhai Gosai Manekporia as a person with significant control on 10 August 2018
10 Aug 2018 TM01 Termination of appointment of Soomitra Manekporia as a director on 10 August 2018
10 Aug 2018 TM02 Termination of appointment of Soomitra Manekporia as a secretary on 10 August 2018
16 Mar 2018 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
31 May 2017 AA Micro company accounts made up to 30 September 2016