- Company Overview for TRACKER NOMINEES SEVEN LIMITED (08371053)
- Filing history for TRACKER NOMINEES SEVEN LIMITED (08371053)
- People for TRACKER NOMINEES SEVEN LIMITED (08371053)
- More for TRACKER NOMINEES SEVEN LIMITED (08371053)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2021 | DS01 | Application to strike the company off the register | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AD01 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 12 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 30 Shepherd Street London W1J 7JJ England on 15 January 2014 | |
23 Jan 2013 | NEWINC | Incorporation |