Advanced company searchLink opens in new window

TEXTRADE LIMITED

Company number 06437947

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2015 DS01 Application to strike the company off the register
21 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AAMD Amended accounts made up to 31 March 2011
08 Oct 2012 AD01 Registered office address changed from C/O the Vale Business Centre the Vale Business Centre 203-205 the Vale Acton London W3 7QS on 8 October 2012
08 Jun 2012 AA Total exemption full accounts made up to 31 March 2011
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
06 Jun 2011 AD03 Register(s) moved to registered inspection location
06 Jun 2011 AD02 Register inspection address has been changed
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
10 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
05 Jul 2010 AD01 Registered office address changed from 16 Moreton Avenue Isleworth Middlesex TW7 4NW on 5 July 2010
28 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Malick Mohamad Iqbal Rahman on 1 March 2010
05 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2010 AA Total exemption full accounts made up to 30 November 2008
16 Mar 2009 363a Return made up to 01/03/09; full list of members