Advanced company searchLink opens in new window

TEXKO TRADING HOUSE LIMITED

Company number 06792592

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2011 DS01 Application to strike the company off the register
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
30 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Mar 2010 CERTNM Company name changed texko support services LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
25 Mar 2010 CONNOT Change of name notice
25 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Don Rex Osagie Osawaru on 25 January 2010
01 Dec 2009 AD01 Registered office address changed from 113a Wakering Road Barking Essex IG11 8PD on 1 December 2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from 428 heathway dagenham essex RM10 8QD
07 Apr 2009 288a Director appointed mr don rex osagie osawaru
07 Apr 2009 288b Appointment Terminated Director ana faneite
20 Jan 2009 288b Appointment Terminated Secretary z d company services LTD
20 Jan 2009 287 Registered office changed on 20/01/2009 from c/o c/o z dudhia & company LTD 4 hornton place london W8 4LZ
15 Jan 2009 NEWINC Incorporation