Download leads from Nexok and grow your business. Find out more

Retex Textile Ltd

Documents

Total Documents77
Total Pages260

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates
29 July 2020Confirmation statement made on 1 June 2020 with no updates
1 April 2020Micro company accounts made up to 30 June 2019
6 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
5 August 2019Registered office address changed from 78 Norfolk Street Oldham OL9 7DQ to Unit 2 Cobden Street Chadderton Oldham OL9 9LE on 5 August 2019
5 August 2019Confirmation statement made on 1 June 2019 with no updates
30 March 2019Total exemption full accounts made up to 30 June 2018
28 August 2018Compulsory strike-off action has been discontinued
27 August 2018Confirmation statement made on 1 June 2018 with no updates
21 August 2018First Gazette notice for compulsory strike-off
31 March 2018Total exemption full accounts made up to 30 June 2017
19 July 2017Notification of Salem Chiboub as a person with significant control on 6 April 2016
19 July 2017Notification of Salem Chiboub as a person with significant control on 6 April 2016
10 July 2017Confirmation statement made on 1 June 2017 with no updates
10 July 2017Confirmation statement made on 1 June 2017 with no updates
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
2 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
2 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
11 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
11 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
11 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
27 March 2015Accounts for a dormant company made up to 30 June 2014
27 March 2015Accounts for a dormant company made up to 30 June 2014
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
4 March 2014Accounts for a dormant company made up to 30 June 2013
4 March 2014Accounts for a dormant company made up to 30 June 2013
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-01
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-01
1 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-01
31 March 2013Accounts for a dormant company made up to 30 June 2012
31 March 2013Accounts for a dormant company made up to 30 June 2012
22 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
22 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
22 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
4 March 2012Accounts for a dormant company made up to 30 June 2011
4 March 2012Accounts for a dormant company made up to 30 June 2011
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
29 March 2011Total exemption small company accounts made up to 30 June 2010
29 March 2011Total exemption small company accounts made up to 30 June 2010
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
23 July 2010Termination of appointment of Graham Cowan as a director
23 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
23 July 2010Termination of appointment of Graham Cowan as a director
23 July 2010Registered office address changed from Suite 100, the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 23 July 2010
23 July 2010Appointment of Mr Salem Chiboub as a director
23 July 2010Appointment of Mr Salem Chiboub as a director
23 July 2010Registered office address changed from Suite 100, the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 23 July 2010
19 February 2010Accounts for a dormant company made up to 30 June 2009
19 February 2010Accounts for a dormant company made up to 30 June 2009
29 July 2009Return made up to 01/06/09; full list of members
29 July 2009Return made up to 01/06/09; full list of members
10 March 2009Accounts for a dormant company made up to 30 June 2008
10 March 2009Accounts for a dormant company made up to 30 June 2008
30 January 2009Compulsory strike-off action has been discontinued
30 January 2009Compulsory strike-off action has been discontinued
29 January 2009Director appointed mr graham michael cowan
29 January 2009Appointment terminated director qa nominees LIMITED
29 January 2009Registered office changed on 29/01/2009 from the studio, st nicholas close elstree herts. WD6 3EW
29 January 2009Appointment terminated secretary qa registrars LIMITED
29 January 2009Appointment terminated secretary qa registrars LIMITED
29 January 2009Registered office changed on 29/01/2009 from the studio, st nicholas close elstree herts. WD6 3EW
29 January 2009Director appointed mr graham michael cowan
29 January 2009Appointment terminated director qa nominees LIMITED
29 January 2009Return made up to 01/06/08; full list of members
29 January 2009Return made up to 01/06/08; full list of members
9 December 2008First Gazette notice for compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
1 June 2007Incorporation
1 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing