- Company Overview for MAP TEXTILES LTD (12765681)
- Filing history for MAP TEXTILES LTD (12765681)
- People for MAP TEXTILES LTD (12765681)
- More for MAP TEXTILES LTD (12765681)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Philip William Howarth as a person with significant control on 22 April 2021 | |
22 Jul 2021 | PSC07 | Cessation of Michael Ronald Hanier-Northcott as a person with significant control on 22 April 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
18 May 2021 | CH01 | Director's details changed for Mr Philip William Howarth on 18 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Philip William Howarth as a person with significant control on 18 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Michael Ronald Hanier-Northcott as a director on 10 May 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Office Unit 3, Quaking Farm Buildings Bestmans Lane Kempsey Worcestershire WR5 3PZ United Kingdom to Old Railway Goods Yard Woodbury Lane Norton Worcester Worcestershire WR5 2PT on 4 January 2021 | |
24 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-24
|