- Company Overview for ABC BLINDS & CURTAINS LIMITED (SC486655)
- Filing history for ABC BLINDS & CURTAINS LIMITED (SC486655)
- People for ABC BLINDS & CURTAINS LIMITED (SC486655)
- Charges for ABC BLINDS & CURTAINS LIMITED (SC486655)
- More for ABC BLINDS & CURTAINS LIMITED (SC486655)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
15 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 17 February 2023 | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
27 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
24 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from PO Box 24072 Sc486655: Companies House Default Address Edinburgh EH3 1FD to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 4 March 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Diane Elizabeth Shepherd on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Bramley Joseph Eccles on 11 September 2019 | |
18 Feb 2020 | PSC04 | Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 11 September 2019 | |
18 Feb 2020 | PSC04 | Change of details for Mr Bramley Joseph Eccles as a person with significant control on 11 September 2019 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |