TEXT2WEB LTD

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1928 August 2019 APPLICATION FOR STRIKING-OFF

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE MILES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ALLAN RICHARD MILES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SUITE 24 INNOVATION CENTRE COPSE ROAD LUFTON TRADING ESTATE, LUFTON YEOVIL SOMERSET BA22 8RN UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O ALLAN MILES SUITE 19 LOCADO COPSE ROAD, LUFTON TRADING ESTATE LUFTON YEOVIL SOMERSET BA22 8RN UNITED KINGDOM

View Document

16/05/1716 May 2017 CURREXT FROM 31/05/2017 TO 31/10/2017

View Document

05/05/165 May 2016 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