Advanced company searchLink opens in new window

E TEXT BOOKS LIMITED

Company number 07961555

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Apr 2018 CH01 Director's details changed for Mr Ian George Robinson on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Cs Directors Limited as a director on 13 April 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 7 Cowley Street London SW1P 3NB to 3 Devonshire Square London EC2M 4YA on 8 March 2018
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 May 2012
03 May 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
03 May 2012 AP01 Appointment of Mr Ian George Robinson as a director
03 May 2012 TM01 Termination of appointment of Michael Blood as a director
03 May 2012 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
18 Apr 2012 CERTNM Company name changed jcco 294 LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution