About

Registered Number: 07962870
Date of Incorporation: 23/02/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 142 Ripplewaters, St. Mary's Island, Chatham, Kent, ME4 3AY

 

Reliant Blinds Mk Ltd was registered on 23 February 2012 and are based in Chatham in Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Slade, Jon, Slade, Jon, Slade, Pamela, Slade, Stephen Gilbert at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Jon 14 November 2016 14 January 2018 1
SLADE, Jon 23 February 2012 09 July 2014 1
SLADE, Pamela 09 July 2014 14 November 2016 1
SLADE, Stephen Gilbert 09 July 2014 14 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
CH01 - Change of particulars for director 12 June 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
PSC07 - N/A 16 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 16 February 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 17 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 February 2015
AA01 - Change of accounting reference date 16 September 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 09 July 2014
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 03 October 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 15 February 2013
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.