TEXO DESIGN LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/193 May 2019 APPLICATION FOR STRIKING-OFF

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NGUYEN

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MORPHETT

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: APARTMENT 629 4 BALTIMORE WHARF LONDON E14 9AQ ENGLAND

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APARTMENT 629 4 BALTIMORE WHARF LONDON E14 9AQ

View Document

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/11/142 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM LEVEL 37 1 CANADA SQUARE LONDON E14 5AA

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 4 APARTMENT 629, 4 BALTIMORE WHARF LONDON E14 9AQ ENGLAND

View Document

20/07/1420 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SAIL ADDRESS CREATED

View Document

16/08/1316 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O IAIN MORPHETT APARTMENT 449 12 BALTIMORE WHARF LONDON E14 9FG ENGLAND

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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