Advanced company searchLink opens in new window

TOPTEXTING LTD

Company number 07443402

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted