- Company Overview for RIGHT BLINDS LTD (11338865)
- Filing history for RIGHT BLINDS LTD (11338865)
- People for RIGHT BLINDS LTD (11338865)
- Charges for RIGHT BLINDS LTD (11338865)
- More for RIGHT BLINDS LTD (11338865)
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
|