Advanced company searchLink opens in new window

TRACK 2 TRACK LTD

Company number 06911409

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2014 AD01 Registered office address changed from Endeavour House C/O Nyman Linden 1 Lyonsdown Road, New Barnet Barnet Hertfordshire EN5 1HU England to Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES on 3 September 2014
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2014 DS01 Application to strike the company off the register
02 Jul 2014 AA Total exemption small company accounts made up to 30 May 2013
25 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
31 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
19 Jul 2013 AD01 Registered office address changed from 21 Burr Close Ramsey Harwich Essex CO12 5EN England on 19 July 2013
25 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for David James Molan on 22 November 2011
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Dec 2011 AD01 Registered office address changed from C/O C/O Aldertons Accountants 1 Birch Avenue Dovercourt Essex CO12 4DA United Kingdom on 5 December 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AD01 Registered office address changed from 84 Christchurch Street Ipswich IP4 2DE on 20 September 2011
11 Aug 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Sep 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 288a Director appointed david james molan
09 Jun 2009 287 Registered office changed on 09/06/2009 from 84 christchurch street ipswich IP4 2DE
21 May 2009 288b Appointment terminated director yomtov jacobs
20 May 2009 NEWINC Incorporation