- Company Overview for TEXT IT LIMITED (06762691)
- Filing history for TEXT IT LIMITED (06762691)
- People for TEXT IT LIMITED (06762691)
- More for TEXT IT LIMITED (06762691)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
30 Jun 2020 | AD01 | Registered office address changed from Austen House Nackington Road Canterbury CT4 7AX England to 42a High Street Broadstairs Kent CT10 1JT on 30 June 2020 | |
15 May 2020 | DS02 | Withdraw the company strike off application | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | AD01 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE United Kingdom to Austen House Nackington Road Canterbury CT4 7AX on 9 March 2020 | |
08 Feb 2020 | TM01 | Termination of appointment of Andrew James Felton as a director on 1 February 2020 | |
09 Sep 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Andrew James Felton as a director on 1 October 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from 4 Arthur Street Oswestry Shropshire SY11 1JN to 5-7 Beatrice Street Oswestry SY11 1QE on 12 April 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 May 2017 | CH01 | Director's details changed for Mr Victor Leonard Bussey on 19 May 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Sep 2015 | TM01 | Termination of appointment of Royston Olner as a director on 20 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Royston Olner as a secretary on 20 August 2015 |