BETTER TEXTILE CORP. LIMITED
Status | DISSOLVED |
Company No. | 07737431 |
Category | Private Limited Company |
Incorporated | 11 Aug 2011 |
Age | 12 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 16 days |
SUMMARY
BETTER TEXTILE CORP. LIMITED is an dissolved private limited company with number 07737431. It was incorporated 12 years, 9 months, 19 days ago, on 11 August 2011 and it was dissolved 4 years, 4 months, 16 days ago, on 14 January 2020. The company address is Mngz2260, Rm B, 1-F., La Bldg, 66 Corporation Road Mngz2260, Rm B, 1-F., La Bldg, 66 Corporation Road, Cardiff, CF11 7AW.
Company Fillings
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yingjun Shao
Appointment date: 2019-01-04
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yingjun Shao
Notification date: 2019-01-04
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-04
Psc name: Zou Weibin
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-04
Officer name: Yingjun Shao
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Mr Yingjun Shao
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 17 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zou Weibin
Change date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 31 Aug 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zou Weibin
Change date: 2012-08-11
Documents
Some Companies
REGINA HOUSE,LONDON,NW3 5JS
Number: | 02254094 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LADESIDE TERRACE,ISLE OF ARRAN,KA27 8EE
Number: | SC563628 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 09875144 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14A HIGHWAY FARM,COBHAM,KT11 3JZ
Number: | 04066044 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 08790287 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANTLE PROPERTY SERVICES LIMITED
LYNSTOCK HOUSE,BOLTON,BL6 4SA
Number: | 08585163 |
Status: | ACTIVE |
Category: | Private Limited Company |