- Company Overview for TOPTEXTING LTD (07443402)
- Filing history for TOPTEXTING LTD (07443402)
- People for TOPTEXTING LTD (07443402)
- More for TOPTEXTING LTD (07443402)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | TM01 | Termination of appointment of James Evans as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Gary Harrison as a director | |
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2013 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2013-03-21
|
|
21 Mar 2013 | CH01 | Director's details changed for Mr James Evans on 1 March 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 20 March 2013 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
18 Jun 2012 | AD01 | Registered office address changed from Hilton Hall Business Center Hilton Lane Essington Staffordshire WV11 2BQ England on 18 June 2012 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2010 | CH01 | Director's details changed for Mr James Evans on 24 November 2010 | |
18 Nov 2010 | NEWINC |
Incorporation
|