E TEXT BOOKS LIMITED
Status | DISSOLVED |
Company No. | 07961555 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
E TEXT BOOKS LIMITED is an dissolved private limited company with number 07961555. It was incorporated 12 years, 3 months, 7 days ago, on 23 February 2012 and it was dissolved 3 years, 4 months, 20 days ago, on 12 January 2021. The company address is 3 Devonshire Square, London, EC2M 4YA, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian George Robinson
Change date: 2018-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cs Directors Limited
Termination date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
New address: 3 Devonshire Square London EC2M 4YA
Old address: 7 Cowley Street London SW1P 3NB
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type dormant
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Old address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
Change date: 2012-05-03
Documents
Change account reference date company current extended
Date: 03 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Robinson
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Blood
Documents
Termination secretary company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cs Secretaries Limited
Documents
Certificate change of name company
Date: 18 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jcco 294 LIMITED\certificate issued on 18/04/12
Documents
Some Companies
6 FOUNTAIN TERRACE,BRIDGEND,CF32 8TD
Number: | 09562138 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 QUEEN ANNE STREET,LONDON,W1G 9EL
Number: | 08067401 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BICKELS YARD,LONDON BRIDGE,SE1 3HA
Number: | 03894460 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWEL MARTEN LADOCK ROAD,TRURO,TR2 4PX
Number: | 09821329 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINDLEBERRIES 33 QUEENSWAY,SUDBURY,CO10 0AW
Number: | 10130477 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY RESEARCH AND CONSULTATION LIMITED
111 VICTORIA ROAD,CAMBRIDGE,CB4 3BS
Number: | 09993510 |
Status: | ACTIVE |
Category: | Private Limited Company |