Advanced company searchLink opens in new window

TEXTURE FILMS LIMITED

Company number 04467306

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
07 Oct 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
14 Apr 2020 PSC07 Cessation of Patrick Von Boetticher as a person with significant control on 10 April 2020
14 Apr 2020 TM01 Termination of appointment of Patrick Adrian Andreas Von Boetticher as a director on 10 April 2020
28 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 CH03 Secretary's details changed for Mr Thomas John Dalton on 3 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Thomas John Dalton on 3 June 2015
01 Jul 2015 AD01 Registered office address changed from 2nd & 3rd Floor 3 Nugent Terrace London NW8 9QB England to 2nd & 3rd Floor 3 Nugent Terrace London NW8 9QB on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Flat 2 179 Randolph Avenue London W9 1DJ to 2nd & 3rd Floor 3 Nugent Terrace London NW8 9QB on 1 July 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18