- Company Overview for STYLELINE BLINDS LIMITED (06304081)
- Filing history for STYLELINE BLINDS LIMITED (06304081)
- People for STYLELINE BLINDS LIMITED (06304081)
- Registers for STYLELINE BLINDS LIMITED (06304081)
- More for STYLELINE BLINDS LIMITED (06304081)
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) |
---|---|---|---|
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Andrew David Gautry on 20 July 2017 | |
21 Jul 2017 | CH03 | Secretary's details changed for Andrew David Gautry on 20 July 2017 | |
21 Jul 2017 | PSC04 | Change of details for Kevin Dempsey as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC05 | Change of details for Prestigious Textils Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AD03 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH03 | Secretary's details changed for Andrew David Gautry on 7 July 2014 | |
21 Jul 2014 | CH03 | Secretary's details changed for Andrew David Gautry on 7 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Andrew David Gautry on 7 July 2014 | |
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Kevin Dempsey on 5 July 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Joyce Marie Dempsey on 5 July 2012 | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 |