Advanced company searchLink opens in new window

RIGHT BLINDS LTD

Company number 11338865

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)
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2023 DS01 Application to strike the company off the register
05 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 CH01 Director's details changed for Mr Lenny Reynolds on 20 July 2023
14 Dec 2022 AD01 Registered office address changed from , 37 Royal Scot Road, Pride Park, Derby, DE24 8AJ, England to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 14 December 2022
18 Oct 2022 AD01 Registered office address changed from , Carrington House Ascot Drive, Derby, DE24 8st, England to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 18 October 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
29 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
26 Sep 2022 TM01 Termination of appointment of Aaron Scott Mccormack as a director on 26 September 2022
21 Dec 2021 MR01 Registration of charge 113388650001, created on 21 December 2021
02 Nov 2021 AA Micro company accounts made up to 31 May 2021
20 Oct 2021 PSC01 Notification of Lenny Reynolds as a person with significant control on 18 October 2021
18 Oct 2021 PSC07 Cessation of Lenny Reynolds as a person with significant control on 18 October 2021
13 Oct 2021 PSC01 Notification of Lenny Reynolds as a person with significant control on 1 October 2021
13 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 13 October 2021
29 Sep 2021 AD01 Registered office address changed from , Unit 5 st. Peters Way, Intu Shopping Centre, Derby, DE1 2NR, England to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 29 September 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 May 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Sep 2019 AP01 Appointment of Mr Aaron Scott Mccormack as a director on 23 September 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 September 2019
  • GBP 100