Advanced company searchLink opens in new window

TEXT4JOBS LIMITED

Company number 08082989

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2016 TM01 Termination of appointment of Ralph Herbert Hopkins Westall as a director on 23 April 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 May 2014
15 Sep 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2015 AD01 Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to Boxted Mill House Straight Road Boxted Colchester CO4 5QX on 10 August 2015
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AD01 Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015
03 Mar 2015 TM01 Termination of appointment of Aaron Allport as a director on 30 September 2014
14 Aug 2014 TM01 Termination of appointment of Patricia Joan Hatch as a director on 30 July 2014
12 Aug 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
28 Apr 2014 AP01 Appointment of Aaron Allport as a director
24 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
18 Sep 2013 AP01 Appointment of Richard Garrad as a director
18 Sep 2013 AP01 Appointment of Ralph Herbert Hopkins Westall as a director
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
18 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share capital to £100 07/05/2013
23 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
25 May 2012 NEWINC Incorporation