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

Blindstyle At Home Limited

Documents

Total Documents63
Total Pages224

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off
30 May 2019Compulsory strike-off action has been suspended
30 April 2019First Gazette notice for compulsory strike-off
9 October 2018Registered office address changed from 13 Rose Close Corby Northamptonshire NN18 8PA United Kingdom to Unit 4 Saxon Court Saxon Way East Corby NN18 9EY on 9 October 2018
17 August 2018Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 13 Rose Close Corby Northamptonshire NN18 8PA on 17 August 2018
4 June 2018Confirmation statement made on 8 May 2018 with no updates
27 February 2018Total exemption full accounts made up to 31 May 2017
5 October 2017Registered office address changed from Hawthorn House Medlicott Close Corby Northamptonshire NN18 9NF to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 5 October 2017
5 October 2017Registered office address changed from Hawthorn House Medlicott Close Corby Northamptonshire NN18 9NF to 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX on 5 October 2017
22 May 2017Confirmation statement made on 8 May 2017 with updates
22 May 2017Confirmation statement made on 8 May 2017 with updates
20 February 2017Total exemption small company accounts made up to 31 May 2016
20 February 2017Total exemption small company accounts made up to 31 May 2016
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Total exemption small company accounts made up to 31 May 2015
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
16 February 2015Total exemption small company accounts made up to 31 May 2014
16 February 2015Total exemption small company accounts made up to 31 May 2014
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
29 January 2014Total exemption small company accounts made up to 31 May 2013
29 January 2014Total exemption small company accounts made up to 31 May 2013
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
14 January 2013Total exemption small company accounts made up to 31 May 2012
14 January 2013Total exemption small company accounts made up to 31 May 2012
3 January 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
3 January 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
3 January 2013Statement of capital following an allotment of shares on 9 May 2012
  • GBP 100
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 May 2011
1 March 2012Total exemption small company accounts made up to 31 May 2011
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
9 February 2011Change of name notice
9 February 2011Change of name notice
9 February 2011Company name changed total shade solutions LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
9 February 2011Company name changed total shade solutions LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
8 February 2011Total exemption small company accounts made up to 31 May 2010
8 February 2011Total exemption small company accounts made up to 31 May 2010
13 August 2010Registered office address changed from 13 Rose Close Corby Northamptonshire NN18 8PA on 13 August 2010
13 August 2010Registered office address changed from 13 Rose Close Corby Northamptonshire NN18 8PA on 13 August 2010
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
25 June 2010Director's details changed for Martin James Rosser on 1 January 2010
25 June 2010Director's details changed for Martin James Rosser on 1 January 2010
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
25 June 2010Director's details changed for Martin James Rosser on 1 January 2010
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
7 July 2009Ad 21/05/09\gbp si 98@1=98\gbp ic 2/100\
7 July 2009Ad 21/05/09\gbp si 98@1=98\gbp ic 2/100\
5 June 2009Appointment terminated director jade rosser
5 June 2009Appointment terminated director jade rosser
8 May 2009Incorporation
8 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing