Advanced company searchLink opens in new window

TEXPORT LIMITED

Company number 07867337

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 28 April 2018
11 May 2018 TM02 Termination of appointment of Jiangxiao Huang as a secretary on 28 April 2018
11 May 2018 AP03 Appointment of Jiangxiao Huang as a secretary on 28 April 2018
14 Feb 2018 AD01 Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 14 February 2018
04 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Nov 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 November 2016
19 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,000
31 Oct 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 31 October 2015
31 Oct 2015 TM02 Termination of appointment of Lhy Investment Ltd as a secretary on 31 October 2015
02 Feb 2015 AA Accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
01 Feb 2014 AA Accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 1 May 2013
09 Jan 2013 AA Accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 25 October 2012
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)