Download leads from Nexok and grow your business. Find out more

Curtains & Linens Ltd

Documents

Total Documents96
Total Pages338

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023
15 August 2023Confirmation statement made on 15 August 2023 with no updates
2 December 2022Total exemption full accounts made up to 31 March 2022
17 August 2022Confirmation statement made on 15 August 2022 with no updates
24 August 2021Total exemption full accounts made up to 31 March 2021
19 August 2021Confirmation statement made on 15 August 2021 with no updates
23 September 2020Total exemption full accounts made up to 31 March 2020
17 August 2020Confirmation statement made on 15 August 2020 with no updates
23 August 2019Confirmation statement made on 15 August 2019 with no updates
26 July 2019Total exemption full accounts made up to 31 March 2019
11 December 2018Total exemption full accounts made up to 31 March 2018
22 August 2018Cessation of Sanjeev Singh Sidhu as a person with significant control on 1 August 2018
22 August 2018Notification of Ajs Group Holdings Ltd as a person with significant control on 1 August 2018
22 August 2018Confirmation statement made on 15 August 2018 with updates
24 July 2018Secretary's details changed for Parminda Kaur Sidhu on 14 July 2018
24 July 2018Director's details changed for Mr. Sanjeev Singh Sidhu on 14 July 2018
29 June 2018Register inspection address has been changed from 261 Creighton Road Woodham Aylesbury Buckinghamshire HP18 0QE to Unit 2 Kites Park Summerleys Road Princes Risborough HP27 9PX
28 June 2018Change of details for Mr. Sanjeev Singh Sidhu as a person with significant control on 9 June 2018
26 June 2018Registered office address changed from Unit 6 Woodham Industrial Estate Creighton Road Woodham Aylesbury Buckinghamshire HP18 0QE to Unit 2 Kites Park Summerleys Road Princes Risborough HP27 9PX on 26 June 2018
15 September 2017Confirmation statement made on 15 August 2017 with no updates
15 September 2017Confirmation statement made on 15 August 2017 with no updates
8 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares transferred 21/08/2017
  • RES10 ‐ Resolution of allotment of securities
8 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares transferred 21/08/2017
  • RES10 ‐ Resolution of allotment of securities
31 July 2017Total exemption full accounts made up to 31 March 2017
31 July 2017Total exemption full accounts made up to 31 March 2017
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
17 August 2016Compulsory strike-off action has been discontinued
17 August 2016Compulsory strike-off action has been discontinued
16 August 2016First Gazette notice for compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
15 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
15 August 2016Confirmation statement made on 15 August 2016 with updates
15 August 2016Confirmation statement made on 15 August 2016 with updates
15 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
14 November 2015Total exemption small company accounts made up to 31 March 2015
14 November 2015Total exemption small company accounts made up to 31 March 2015
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
16 October 2014Total exemption small company accounts made up to 31 March 2014
16 October 2014Total exemption small company accounts made up to 31 March 2014
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
21 October 2013Total exemption small company accounts made up to 31 March 2013
21 October 2013Total exemption small company accounts made up to 31 March 2013
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 31 March 2012
1 November 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Register inspection address has been changed from 261 High Street Hounslow Middlesex TW3 7EF
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
16 May 2012Secretary's details changed for Parminda Kaur Sidhu on 12 May 2012
16 May 2012Director's details changed for Mr Sanjeev Singh Sidhu on 12 May 2012
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
16 May 2012Secretary's details changed for Parminda Kaur Sidhu on 12 May 2012
16 May 2012Register inspection address has been changed from 261 High Street Hounslow Middlesex TW3 7EF
16 May 2012Director's details changed for Mr Sanjeev Singh Sidhu on 12 May 2012
14 December 2011Amended accounts made up to 31 March 2011
14 December 2011Amended accounts made up to 31 March 2011
17 August 2011Total exemption small company accounts made up to 31 March 2011
17 August 2011Total exemption small company accounts made up to 31 March 2011
8 August 2011Registered office address changed from 261 High Street Hounslow Middlesex TW3 7EF on 8 August 2011
8 August 2011Registered office address changed from 261 High Street Hounslow Middlesex TW3 7EF on 8 August 2011
8 August 2011Registered office address changed from 261 High Street Hounslow Middlesex TW3 7EF on 8 August 2011
6 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
6 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
5 February 2011Particulars of a mortgage or charge / charge no: 1
5 February 2011Particulars of a mortgage or charge / charge no: 1
20 September 2010Total exemption small company accounts made up to 31 March 2010
20 September 2010Total exemption small company accounts made up to 31 March 2010
13 July 2010Register inspection address has been changed
13 July 2010Register(s) moved to registered inspection location
13 July 2010Register inspection address has been changed
13 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
13 July 2010Register(s) moved to registered inspection location
13 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
12 July 2010Director's details changed for Sanjeev Singh Sidhu on 12 May 2010
12 July 2010Director's details changed for Sanjeev Singh Sidhu on 12 May 2010
28 July 2009Total exemption small company accounts made up to 31 March 2009
28 July 2009Total exemption small company accounts made up to 31 March 2009
22 June 2009Return made up to 12/05/09; full list of members
22 June 2009Return made up to 12/05/09; full list of members
23 June 2008Appointment terminated secretary temple secretaries LIMITED
23 June 2008Appointment terminated director company directors LIMITED
23 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
23 June 2008Secretary appointed parminda kaur sidhu
23 June 2008Appointment terminated secretary temple secretaries LIMITED
23 June 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\
23 June 2008Secretary appointed parminda kaur sidhu
23 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009
23 June 2008Director appointed sanjeev singh sidhu
23 June 2008Director appointed sanjeev singh sidhu
23 June 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\
23 June 2008Appointment terminated director company directors LIMITED
12 May 2008Incorporation
12 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing