- Company Overview for RACKZ LIMITED (05046354)
- Filing history for RACKZ LIMITED (05046354)
- People for RACKZ LIMITED (05046354)
- Registers for RACKZ LIMITED (05046354)
- More for RACKZ LIMITED (05046354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2018 | DS01 | Application to strike the company off the register | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
28 Nov 2017 | AD02 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
07 Nov 2017 | PSC05 | Change of details for Penn Elcom Limited as a person with significant control on 7 November 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
22 Feb 2017 | AD03 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT | |
22 Feb 2017 | AD02 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
16 Aug 2016 | AUD | Auditor's resignation | |
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
07 Sep 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Roger Peter Willems on 1 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for David John Roberts on 23 February 2015 | |
23 Feb 2015 | CH03 | Secretary's details changed for Linda Christine Roberts on 23 February 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Roger Peter Willems on 1 February 2015 | |
02 Feb 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders |