- Company Overview for TEX NETWORK LTD (07794623)
- Filing history for TEX NETWORK LTD (07794623)
- People for TEX NETWORK LTD (07794623)
- More for TEX NETWORK LTD (07794623)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | TM01 | Termination of appointment of Verlito Ablin as a director on 1 January 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Feb 2015 | AD01 | Registered office address changed from C/O Lana Johnson Dalton House 60 Windsor Avenue London SW19 2RR to 10 Velocity Tower 10 Mary's Gate Sheffield S1 4LR on 2 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
12 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG England on 27 February 2013 | |
12 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2013 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | NEWINC |
Incorporation
|