Advanced company searchLink opens in new window

TEXTILE MAKEOVER (GB) LIMITED

Company number 03569129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
16 Sep 2010 AA Accounts for a dormant company made up to 31 May 2009
08 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
07 Jul 2010 CH01 Director's details changed for Ping Wang on 1 May 2010
30 Jun 2010 CERTNM Company name changed business intelligentsia LIMITED\certificate issued on 30/06/10
  • CONNOT ‐ Change of name notice
16 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
08 Jun 2010 TM01 Termination of appointment of Ping Wang as a director
21 Aug 2009 363a Return made up to 22/05/09; full list of members
26 Mar 2009 288a Director appointed ping wang
09 Feb 2009 AA Accounts made up to 31 May 2008
20 Sep 2008 CERTNM Company name changed new comer (england) LIMITED\certificate issued on 22/09/08
09 Jul 2008 363a Return made up to 22/05/08; full list of members
17 Apr 2008 288c Director's Change of Particulars / mohammed salim / 20/03/2008 / HouseName/Number was: , now: 63; Street was: 40 grants close, now: hale lane; Post Code was: NW7 1DD, now: NW7 3PU
17 Apr 2008 288c Director's Change of Particulars / heather salim / 20/03/2008 / HouseName/Number was: , now: 63; Street was: 40 grants close, now: hale lane; Area was: , now: mill hill; Post Code was: NW7 1DD, now: NW7 3PU
17 Apr 2008 288a Secretary appointed heather ann salim
17 Apr 2008 288b Appointment Terminated Secretary robert white
28 Mar 2008 287 Registered office changed on 28/03/2008 from 11 hailsham road tooting london SW17 9EN
08 Mar 2008 AA Accounts made up to 31 May 2007
25 Jun 2007 CERTNM Company name changed business intellgentsia LIMITED\certificate issued on 25/06/07
24 May 2007 363a Return made up to 22/05/07; full list of members
15 Mar 2007 AA Accounts made up to 31 May 2006
03 Jul 2006 363a Return made up to 22/05/06; full list of members
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005