- Company Overview for TEX-DATA DESIGN SYSTEMS LIMITED (02871354)
- Filing history for TEX-DATA DESIGN SYSTEMS LIMITED (02871354)
- People for TEX-DATA DESIGN SYSTEMS LIMITED (02871354)
- Charges for TEX-DATA DESIGN SYSTEMS LIMITED (02871354)
- More for TEX-DATA DESIGN SYSTEMS LIMITED (02871354)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
03 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from Glebe House 1 Glebe Avenue Ripley Derbyshire DE5 3GA to The Cow Shed 2 Park Mews, Church Street Riddings Alfreton Derbyshire DE55 4DD on 2 August 2016 | |
02 Aug 2016 | CH03 | Secretary's details changed for Mr Paul Noonan on 1 August 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Paul Noonan on 1 August 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mrs Susan Mary Noonan on 1 August 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |