Advanced company searchLink opens in new window

TUBETEXT LIMITED

Company number 07252197

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Jun 2014 AD01 Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP United Kingdom on 11 June 2014
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Christopher Jonathan Alderson Down on 30 August 2012
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
07 Dec 2012 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England on 7 December 2012
01 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
13 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted