Advanced company searchLink opens in new window

NORTHWEST TEX LTD

Company number 09357106

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
21 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
26 Sep 2019 AD01 Registered office address changed from Flat 38 1 Boston Street Manchester M15 5AY England to 56 Maidenstone Hill London SE10 8TA on 26 September 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 AD01 Registered office address changed from 12-14 Robert Street Manchester M3 1EY England to Flat 38 1 Boston Street Manchester M15 5AY on 20 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 PSC07 Cessation of The Robert Street Hub Ltd. as a person with significant control on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Mohamad Marzouk as a director on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Jalaludin Abdulla Bhanji Kamani as a director on 20 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
05 Dec 2018 AP01 Appointment of Mr Louis James Hartshorn as a director on 3 December 2018
07 May 2018 AA Micro company accounts made up to 31 December 2017
09 Feb 2018 SH02 Sub-division of shares on 2 February 2018
09 Feb 2018 SH08 Change of share class name or designation
07 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 AD01 Registered office address changed from Flat 38 1 Boston Street Hulme Manchester M15 5AY to 12-14 Robert Street Manchester M3 1EY on 2 February 2018
02 Feb 2018 PSC02 Notification of The Robert Street Hub Ltd. as a person with significant control on 2 February 2018
02 Feb 2018 PSC04 Change of details for Miss Terri Alexandra Hartshorn as a person with significant control on 2 February 2018
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 4
02 Feb 2018 AP01 Appointment of Mr Mohamad Marzouk as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Jalaludin Abdulla Bhanji Kamani as a director on 2 February 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates