Advanced company searchLink opens in new window

TEXTY CORPORATION LIMITED

Company number 05694186

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
18 May 2011 AR01 Annual return made up to 1 February 2011
Statement of capital on 2011-05-18
  • GBP 1,000
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2010 AD01 Registered office address changed from C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 15 October 2010
23 Feb 2010 AA Total exemption full accounts made up to 28 February 2009
12 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
12 Feb 2010 AD01 Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 February 2010
11 Feb 2010 CH01 Director's details changed for Benjamin Fitzgerald Cooper on 1 October 2009
29 Apr 2009 363a Return made up to 01/02/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
05 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
06 Feb 2008 363a Return made up to 01/02/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Mar 2007 363a Return made up to 01/02/07; full list of members
26 Mar 2007 287 Registered office changed on 26/03/07 from: victoria house 64 paul street london EC2A 4TT
30 May 2006 88(2)R Ad 09/05/06--------- £ si 900@1=900 £ ic 100/1000
14 Feb 2006 88(2)R Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100
14 Feb 2006 288a New secretary appointed
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New director appointed
08 Feb 2006 288b Director resigned