Advanced company searchLink opens in new window

TEXT-UK LIMITED

Company number 07812894

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-02-09
23 Feb 2012 CONNOT Change of name notice
02 Dec 2011 CERTNM Company name changed txt oxfordshire LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)