- Company Overview for SIGNATURE BLINDS AND CURTAINS LIMITED (09202240)
- Filing history for SIGNATURE BLINDS AND CURTAINS LIMITED (09202240)
- People for SIGNATURE BLINDS AND CURTAINS LIMITED (09202240)
- More for SIGNATURE BLINDS AND CURTAINS LIMITED (09202240)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2016 | AR01 | Annual return made up to 3 September 2015 with full list of shareholders | |
21 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AD01 | Registered office address changed from Repton House Bretby Business Park Ashby Road Burton on Trent Staffs DE15 0YZ to Larks Rise Newhaven Farm Newhaven Derbyshire SK17 0DZ on 12 August 2016 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AD01 | Registered office address changed from 10 Queen Street Newcastle Staffordshire ST5 1ED United Kingdom to Repton House Bretby Business Park Ashby Road Burton on Trent Staffs DE15 0YZ on 1 December 2015 | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|