- Company Overview for TEX TRADING LIMITED (10365534)
- Filing history for TEX TRADING LIMITED (10365534)
- People for TEX TRADING LIMITED (10365534)
- More for TEX TRADING LIMITED (10365534)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | PSC01 | Notification of Murphey Stewartson as a person with significant control on 1 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Guy Tudor as a person with significant control on 1 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Guy Tudor as a director on 1 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Paul Jenkins as a director on 1 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP England to The Cathedral Alms Cathedral Green Chichester PO19 1FJ on 11 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Rev Murphey Stewartson as a director on 1 March 2019 | |
28 Jul 2018 | AD01 | Registered office address changed from 5 st. Georges Road Newcastle ST5 2NE England to 60 Cannon Street London EC4N 6NP on 28 July 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP England to 5 st. Georges Road Newcastle ST5 2NE on 28 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
28 Jun 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
12 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 75 Greengates Street Stoke-on-Trent ST6 6BZ England to 60 Cannon Street London EC4N 6NP on 7 March 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Guy Tudor as a person with significant control on 19 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Guy Tudor as a director on 19 September 2017 | |
18 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from A M Business and Tax Consultants 8 Wayte Street Stoke-on-Trent ST1 5DU England to 75 Greengates Street Stoke-on-Trent ST6 6BZ on 18 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Alexander Mathew as a director on 12 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Paul Jenkins as a director on 5 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Alexander Mathew as a director on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to A M Business and Tax Consultants 8 Wayte Street Stoke-on-Trent ST1 5DU on 11 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 11 September 2017 | |
08 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-08
|