Based in London, Ftxt Ltd was registered on 18 February 2002, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEFFRAS, Alicia Saada | 28 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
WU07 - N/A | 04 December 2017 | |
LIQ MISC - N/A | 28 October 2016 | |
LIQ MISC - N/A | 29 June 2016 | |
LIQ MISC - N/A | 29 June 2016 | |
LIQ MISC - N/A | 29 June 2016 | |
AD01 - Change of registered office address | 19 October 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 October 2012 | |
COCOMP - Order to wind up | 14 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2011 | |
AA - Annual Accounts | 23 August 2011 | |
DISS16(SOAS) - N/A | 03 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AP01 - Appointment of director | 18 March 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
TM02 - Termination of appointment of secretary | 18 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 13 December 2006 | |
287 - Change in situation or address of Registered Office | 12 September 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 03 March 2006 | |
RESOLUTIONS - N/A | 09 June 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363a - Annual Return | 28 April 2005 | |
RESOLUTIONS - N/A | 07 September 2004 | |
RESOLUTIONS - N/A | 31 August 2004 | |
RESOLUTIONS - N/A | 31 August 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
AA - Annual Accounts | 13 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
363a - Annual Return | 20 February 2004 | |
225 - Change of Accounting Reference Date | 04 April 2003 | |
363a - Annual Return | 25 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
CERTNM - Change of name certificate | 10 April 2002 | |
NEWINC - New incorporation documents | 18 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 June 2004 | Outstanding |
N/A |
Charge of deposit | 16 March 2004 | Outstanding |
N/A |