Charisma Blinds Bristol Ltd was registered on 25 September 2002 and are based in Bristol. We do not know the number of employees at the business. The companies directors are Farrell, Helen, Farrell, Jordan, Manekporia, Navin Bhai Lallubhai Gosai, Manekporia, Soomitra.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Helen | 12 August 2018 | - | 1 |
FARRELL, Jordan | 12 August 2018 | - | 1 |
MANEKPORIA, Navin Bhai Lallubhai Gosai | 25 September 2002 | - | 1 |
MANEKPORIA, Soomitra | 25 September 2002 | 10 August 2018 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 28 January 2020 | |
CS01 - N/A | 25 January 2020 | |
AD01 - Change of registered office address | 25 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 November 2019 | |
AA - Annual Accounts | 20 July 2019 | |
CS01 - N/A | 30 August 2018 | |
PSC01 - N/A | 30 August 2018 | |
PSC01 - N/A | 30 August 2018 | |
AP01 - Appointment of director | 30 August 2018 | |
AP01 - Appointment of director | 30 August 2018 | |
PSC07 - N/A | 10 August 2018 | |
PSC07 - N/A | 10 August 2018 | |
TM01 - Termination of appointment of director | 10 August 2018 | |
TM02 - Termination of appointment of secretary | 10 August 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 16 October 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 30 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 02 October 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 02 October 2010 | |
CH01 - Change of particulars for director | 02 October 2010 | |
CH03 - Change of particulars for secretary | 02 October 2010 | |
CH01 - Change of particulars for director | 02 October 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AR01 - Annual Return | 21 November 2009 | |
MEM/ARTS - N/A | 17 June 2009 | |
CERTNM - Change of name certificate | 12 June 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363s - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 29 November 2007 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 21 March 2007 | |
AA - Annual Accounts | 07 June 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 05 August 2004 | |
287 - Change in situation or address of Registered Office | 17 April 2004 | |
363s - Annual Return | 20 October 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2003 | |
287 - Change in situation or address of Registered Office | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
NEWINC - New incorporation documents | 25 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2003 | Outstanding |
N/A |