Advanced company searchLink opens in new window

BEAUTIFUL BLINDS DIRECT LIMITED

Company number 08515410

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
24 Jul 2017 PSC01 Notification of Waqas Qayum as a person with significant control on 21 May 2017
08 Mar 2017 AD01 Registered office address changed from Wultex Mills Battye Street Bradford West Yorkshire BD4 8AG to 156 Grattan Road Bradford BD1 2HS on 8 March 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3
27 Jul 2016 AP01 Appointment of Mr Waqas Qayum as a director on 1 May 2016
27 Jul 2016 TM01 Termination of appointment of Amjed Alam as a director on 1 May 2016
27 Jul 2016 TM01 Termination of appointment of Allah Ditta Alam as a director on 1 May 2016
04 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 May 2014
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 AP03 Appointment of Mr Arshad Chaudry as a secretary on 21 May 2014
01 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 3
21 May 2013 TM02 Termination of appointment of Arshad Chaudry as a secretary
08 May 2013 CH03 Secretary's details changed for Mr Arshad Ash Chaudry on 8 May 2013
03 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted