- Company Overview for FOUR-TEX LIMITED (11223180)
- Filing history for FOUR-TEX LIMITED (11223180)
- People for FOUR-TEX LIMITED (11223180)
- More for FOUR-TEX LIMITED (11223180)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
18 Jun 2018 | PSC04 | Change of details for Mr Ryan Joe Vaughan as a person with significant control on 14 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Faveo House 2 Somerville Court Banbury Business Park Adderbury Oxfordshire OX17 3SN United Kingdom to 3 Kents Row Grove Wantage Oxfordshire OX12 7LJ on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Joe William Nash as a director on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Thomas James Isham as a director on 14 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Joe William Nash as a person with significant control on 14 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Thomas James Isham as a person with significant control on 14 June 2018 | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|