Advanced company searchLink opens in new window

FILTEX TRADING LTD.

Company number 03497092

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
15 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
14 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
07 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
27 Jun 2012 AP01 Appointment of Mrs Lilia Judith Tovar De Leon as a director
27 Jun 2012 TM01 Termination of appointment of Verna De Nelson as a director
27 Jun 2012 AP02 Appointment of Investlaw Directors Ltd. as a director
27 Jun 2012 TM01 Termination of appointment of Cpg International Inc. as a director
11 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 28 April 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mrs. Verna De Nelson on 22 January 2011
13 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Director resignation 21/06/2010
30 Sep 2010 TM02 Termination of appointment of Musterasset Limited as a secretary
30 Sep 2010 TM01 Termination of appointment of Tw Directors (Uk) Limited as a director
30 Sep 2010 AP01 Appointment of Mrs. Verna De Nelson as a director