- Company Overview for TRACK ADVISORY SERVICES LTD (08600898)
- Filing history for TRACK ADVISORY SERVICES LTD (08600898)
- People for TRACK ADVISORY SERVICES LTD (08600898)
- More for TRACK ADVISORY SERVICES LTD (08600898)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr John Eamonn Mccormick on 21 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr John Mccormick John Eamonn Mccormick as a person with significant control on 21 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr John Mccormick John Eamonn Mccormick as a person with significant control on 21 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr John Mccormick John Eamonn Mccormick on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mrs Jacintha Jameelah Mccormick as a person with significant control on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mrs Jacintha Jameelah Mccormick on 21 November 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Mr John Eamonn Mccormick on 30 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mrs Jacintha Jameelah Mccormick on 30 June 2016 | |
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from F5 Mexborough Business Centre College Road Mexborough S64 9JP to The Old Library Church Road Denaby Main Doncaster South Yorkshire DN12 4AB on 30 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Sep 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 |