RAINDI TEXTILES LIMITED
WALSALL MSR TRADING 2014 LTD MSR INTERNATIONAL TRADING LTD JACK ORTON (2014) LIMITED

Hellopages » West Midlands » Walsall » WS2 7BS

Company number 08909504
Status Active
Incorporation Date 25 February 2014
Company Type Private Limited Company
Address 63 YORKSHIRE GROVE, JUBILEE GARDENS, WALSALL, ENGLAND, WS2 7BS
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Micro company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of RAINDI TEXTILES LIMITED are www.rainditextiles.co.uk, and www.raindi-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Raindi Textiles Limited is a Private Limited Company. The company registration number is 08909504. Raindi Textiles Limited has been working since 25 February 2014. The present status of the company is Active. The registered address of Raindi Textiles Limited is 63 Yorkshire Grove Jubilee Gardens Walsall England Ws2 7bs. . RAINDI, Manraj Singh is a Director of the company. The company operates in "Wholesale of textiles".


Current Directors

Director
RAINDI, Manraj Singh
Appointed Date: 25 February 2014
37 years old

Persons With Significant Control

Mr Manraj Singh Raindi
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

RAINDI TEXTILES LIMITED Events

07 Apr 2017
Confirmation statement made on 19 January 2017 with updates
13 Feb 2017
Micro company accounts made up to 28 February 2016
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
06 Feb 2017
Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to 63 Yorkshire Grove Jubilee Gardens Walsall WS2 7BS on 6 February 2017
...
... and 7 more events
16 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

27 Mar 2014
Company name changed jack orton (2014) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28

19 Mar 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28

19 Mar 2014
Change of name notice
25 Feb 2014
Incorporation
Statement of capital on 2014-02-25
  • GBP 100