- Company Overview for TEXBAY TRADING LIMITED (08033478)
- Filing history for TEXBAY TRADING LIMITED (08033478)
- People for TEXBAY TRADING LIMITED (08033478)
- More for TEXBAY TRADING LIMITED (08033478)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 30 June 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Erhan Muradov as a person with significant control on 1 December 2016 | |
01 Aug 2017 | PSC07 | Cessation of Adem Uzun as a person with significant control on 30 November 2016 | |
01 Aug 2017 | AP01 | Appointment of Mr Erhan Muradov as a director on 1 December 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Adem Uzun as a director on 30 November 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
31 Jul 2012 | AP01 | Appointment of Mr Adem Uzun as a director | |
31 Jul 2012 | AD01 | Registered office address changed from 310 High Road Wood Green London N22 8JR on 31 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
10 Jul 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2012 | |
17 Apr 2012 | NEWINC |
Incorporation
|