Advanced company searchLink opens in new window

TEXO RD LIMITED

Company number SC599464

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
30 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
27 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
23 Aug 2021 AA Accounts for a small company made up to 30 November 2020
10 Aug 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
06 Mar 2020 AA Accounts for a small company made up to 30 November 2019
23 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 November 2019
09 Jan 2020 TM01 Termination of appointment of Robert Dalziel as a director on 31 December 2019
09 Jan 2020 AP01 Appointment of Mr Christopher Hayden Smith as a director on 31 December 2019
09 Jan 2020 AP01 Appointment of Mr Hayden Francis Smith as a director on 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
22 Nov 2019 AD01 Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland to Texo House Venture Drive Westhill Aberdeenshire AB32 6FQ on 22 November 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 CERTNM Company name changed texo compliance LIMITED\certificate issued on 16/08/18
  • CONNOT ‐ Change of name notice
16 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-15
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 1