TEXTILES INTERNATION LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Registered office address changed to PO Box 4385, 13468655 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-23

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/07/2320 July 2023 Registered office address changed from Brown Garden Centre Theobalds Park Road Enfield EN2 9DG England to Unit3 Eastman Way Stevenage SG1 4SZ on 2023-07-20

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Registered office address changed from 22 Charles Street Peterborough PE1 5EP England to Brown Garden Centre Theobalds Park Road Enfield EN2 9DG on 2023-01-23

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2021-09-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/06/2121 June 2021 Incorporation

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