- Company Overview for TEXTY CORPORATION LIMITED (05694186)
- Filing history for TEXTY CORPORATION LIMITED (05694186)
- People for TEXTY CORPORATION LIMITED (05694186)
- More for TEXTY CORPORATION LIMITED (05694186)
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
|
|
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 |