- Company Overview for TEXPORT LIMITED (07867337)
- Filing history for TEXPORT LIMITED (07867337)
- People for TEXPORT LIMITED (07867337)
- More for TEXPORT LIMITED (07867337)
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
|
|
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
|
|
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
|