- Company Overview for ALAM'S BEAUTIFUL BLINDS LTD (06816701)
- Filing history for ALAM'S BEAUTIFUL BLINDS LTD (06816701)
- People for ALAM'S BEAUTIFUL BLINDS LTD (06816701)
- More for ALAM'S BEAUTIFUL BLINDS LTD (06816701)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2014 | DS01 | Application to strike the company off the register | |
07 Oct 2014 | AP01 | Appointment of Mr Nadeem Ahmed as a director on 1 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Amjed Alam as a director on 1 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Allah Ditta Alam as a secretary on 1 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Wultex Mills Battye Street Bradford West Yorkshire BD4 8AG to 102a Carlisle Road Bradford West Yorkshire BD8 8BY on 7 October 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from 18 Napier Road Bradford West Yorkshire BD3 8DA on 18 June 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Allah Ditta Alam on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Amjed Alam on 22 February 2010 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom | |
19 May 2009 | 288a | Secretary appointed allah ditta alam | |
19 May 2009 | 288b | Appointment terminated director anwar choudhary | |
19 May 2009 | 288a | Director appointed amjed alam | |
11 Feb 2009 | NEWINC | Incorporation |