FACADE TEXTILE INTERNATIONAL LTD

06363907
CARLYLE HOUSE, LOWER GROUND FLOOR 235 - 237 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1EJ

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2021 accounts Annual Accounts 2 Buy now
08 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 resolution Resolution 3 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
20 Oct 2017 accounts Annual Accounts 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 officers Change of particulars for corporate secretary (Amedia Limited) 1 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Feb 2016 accounts Annual Accounts 7 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 accounts Amended Accounts 11 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
15 Oct 2013 accounts Annual Accounts 3 Buy now
01 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Annual Accounts 4 Buy now
10 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
03 Feb 2011 accounts Annual Accounts 4 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Amedia Limited) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Stephane Lapouge) 2 Buy now
10 Feb 2010 accounts Annual Accounts 3 Buy now
13 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
05 Dec 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
07 Sep 2007 incorporation Incorporation Company 14 Buy now