TEXDALES GLORIOUS LIMITED
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
08/04/238 April 2023 | Micro company accounts made up to 2021-03-31 |
08/04/238 April 2023 | Micro company accounts made up to 2022-03-31 |
08/04/238 April 2023 | Confirmation statement made on 2022-07-21 with updates |
03/02/233 February 2023 | Registered office address changed from 230 Wexham Road Slough SL2 5JP England to 2 Bewick Croft Coventry CV2 4QR on 2023-02-03 |
03/02/233 February 2023 | Registered office address changed from 2 Bewick Croft Coventry CV2 4QR England to 230 Wexham Road Slough SL2 5JP on 2023-02-03 |
02/02/232 February 2023 | Notification of Waqas Naeem as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Appointment of Mr Waqas Naeem as a director on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from 2 Brewick Croft Coventry CV2 4QR England to 230 Wexham Road Slough SL2 5JP on 2023-02-02 |
02/02/232 February 2023 | Termination of appointment of Touseef Iqbal Janjua as a director on 2023-02-02 |
02/02/232 February 2023 | Cessation of Touseef Iqbal Janjua as a person with significant control on 2023-02-02 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Registered office address changed from 217 Hill Lane Manchester M9 6RG England to 2 Brewick Croft Coventry CV2 4QR on 2021-12-08 |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Confirmation statement made on 2021-07-21 with no updates |
10/11/2110 November 2021 | Termination of appointment of Ali Dar as a director on 2020-05-04 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
10/06/2110 June 2021 | DISS40 (DISS40(SOAD)) |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/05/2111 May 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM NISA LOCAL 217-221 HILL LANE MANCHESTER M9 6RG UNITED KINGDOM |
08/05/198 May 2019 | DIRECTOR APPOINTED MR ALI DAR |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company