- Company Overview for POWER OF TEXT LTD (10560111)
- Filing history for POWER OF TEXT LTD (10560111)
- People for POWER OF TEXT LTD (10560111)
- More for POWER OF TEXT LTD (10560111)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from 274 Chorley Old Road Bolton BL1 4JE England to Sidiq House Victoria Road Bolton BL1 5AT on 22 February 2021 | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
26 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr Abu Buckar Sidiq Mohamed on 12 January 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Sidiq Mohamed on 12 January 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Sidiq House Victoria Road Bolton BL1 5AT United Kingdom to 274 Chorley Old Road Bolton BL1 4JE on 7 March 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|