- Company Overview for TRACK 2 TRACK LTD (06911409)
- Filing history for TRACK 2 TRACK LTD (06911409)
- People for TRACK 2 TRACK LTD (06911409)
- More for TRACK 2 TRACK LTD (06911409)
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
|
|
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 |