- Company Overview for TEXT-UK LIMITED (07812894)
- Filing history for TEXT-UK LIMITED (07812894)
- People for TEXT-UK LIMITED (07812894)
- More for TEXT-UK LIMITED (07812894)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2013 | DS01 | Application to strike the company off the register | |
05 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2013 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2013-03-04
|
|
04 Mar 2013 | AD01 | Registered office address changed from 138-144 London Road Wheatley Oxford Oxon OX33 1JH United Kingdom on 4 March 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from 21 Market Square Bicester Oxon OX26 6AD United Kingdom on 4 March 2013 | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | AP01 | Appointment of Mr Nigel John Blanchard as a director on 17 October 2011 | |
01 Mar 2012 | AP01 | Appointment of Mr Pierre Macke as a director on 17 October 2011 | |
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | CONNOT | Change of name notice | |
02 Dec 2011 | CERTNM |
Company name changed txt oxfordshire LIMITED\certificate issued on 02/12/11
|
|
02 Dec 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | TM01 | Termination of appointment of Barbara Kahan as a director on 17 October 2011 | |
17 Oct 2011 | NEWINC |
Incorporation
|