MORRIS BLINDS LTD

113 Stechford Lane, Birmingham, B8 2AP, England
StatusDISSOLVED
Company No.08333384
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 1 day

SUMMARY

MORRIS BLINDS LTD is an dissolved private limited company with number 08333384. It was incorporated 11 years, 5 months, 1 day ago, on 17 December 2012 and it was dissolved 2 years, 9 months, 1 day ago, on 17 August 2021. The company address is 113 Stechford Lane, Birmingham, B8 2AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: 113 Stechford Lane Birmingham B8 2AP

Change date: 2021-04-13

Old address: 44 Birmingham Road Sutton Coldfield B72 1QQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: 113 Stechford Lane Birmingham B8 2AP

Change date: 2021-02-17

New address: 44 Birmingham Road Sutton Coldfield B72 1QQ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mrs Asefeh Zanjanizadeh Esfahani

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asefeh Zanjanizadeh Esfahani

Notification date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Morteza Nazari

Cessation date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Ahmadreza Nazari Sedahi

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Asefeh Zanjanizadeh Esfahani

Appointment date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmadreza Nazari Sedahi

Cessation date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmadreza Nazari Sedahi

Termination date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmadreza Nazari Sedahi

Notification date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmadreza Nazari Sedahi

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morteza Nazari

Termination date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmadreza Nazari Sedahi

Notification date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: 118 Rocky Lane Perry Barr Birmingham B42 1QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11267367
Status:ACTIVE
Category:Private Limited Company

J G BUILDS (SCOTLAND) LIMITED

BIELDSIDE,GRANTOWN-ON-SPEY,PH26 3HT

Number:SC536698
Status:ACTIVE
Category:Private Limited Company

JULIAN JORDON LIMITED

7 WAREHOUSE HILL,HUDDERSFIELD,HD7 6AB

Number:04815833
Status:ACTIVE
Category:Private Limited Company

PORTICO CONSULTING LTD

UNIT 2, RIO HOUSE HIGH STREET,WOKING,GU23 6AE

Number:03946730
Status:ACTIVE
Category:Private Limited Company

SAFE-MOVE LIMITED

WESTERN HOUSE, HALIFAX ROAD,WEST YORKSHIRE,BD6 2SZ

Number:04868680
Status:ACTIVE
Category:Private Limited Company

SPRINGTIME INVESTMENTS LIMITED

26 SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:08737907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source