- Company Overview for TRACKIMAGE LIMITED (05077408)
- Filing history for TRACKIMAGE LIMITED (05077408)
- People for TRACKIMAGE LIMITED (05077408)
- Insolvency for TRACKIMAGE LIMITED (05077408)
- More for TRACKIMAGE LIMITED (05077408)
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) |
---|---|---|---|
11 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from C/O Optima Business Support Services Ltd 85-87 Bayham Street London NW1 0AG to Albemarle House 1 Albemarle Street London W1S 4HA on 16 March 2017 | |
10 Mar 2017 | 4.70 | Declaration of solvency | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 4 Sherborne Grove West End Kemsing Sevenoaks TN15 6QU United Kingdom on 16 July 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Ayomide Otubanjo as a director | |
09 Jul 2013 | TM01 | Termination of appointment of David Waygood as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 1 August 2012 | |
01 Aug 2012 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
19 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders |