- Company Overview for UK TEXTILE GROUP LTD (08145293)
- Filing history for UK TEXTILE GROUP LTD (08145293)
- People for UK TEXTILE GROUP LTD (08145293)
- Insolvency for UK TEXTILE GROUP LTD (08145293)
- More for UK TEXTILE GROUP LTD (08145293)
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) |
---|---|---|---|
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AD01 | Registered office address changed from PO Box 4385 08145293 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 28 July 2023 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | RP05 | Registered office address changed to PO Box 4385, 08145293 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023 | |
31 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | AD01 | Registered office address changed from 37th Floor One Canada Square Canary Wharf London Greater London E14 5AA to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 7 September 2022 | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
08 Sep 2021 | OCRESCIND | Order of court to rescind winding up | |
18 Aug 2021 | CH01 | Director's details changed for Mr Md Rafiqul Islam on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mr Md Rafiqul Islam on 18 August 2021 | |
02 Aug 2021 | COCOMP | Order of court to wind up | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | AD01 | Registered office address changed from Unit F 37 Princelet Street London Greater London E1 5LP to 37th Floor One Canada Square Canary Wharf London Greater London E14 5AA on 7 June 2021 |