Advanced company searchLink opens in new window

TRACKIMAGE LIMITED

Company number 05077408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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