- Company Overview for TRAKICE LIMITED (08674562)
- Filing history for TRAKICE LIMITED (08674562)
- People for TRAKICE LIMITED (08674562)
- Insolvency for TRAKICE LIMITED (08674562)
- More for TRAKICE LIMITED (08674562)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
13 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
13 Apr 2017 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 88 Wood Street London EC2V 7QF on 13 April 2017 | |
31 Mar 2017 | 4.70 | Declaration of solvency | |
31 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
01 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 Jun 2014 | AP02 | Appointment of Obs Directors Llp as a director | |
30 Jun 2014 | AP04 | Appointment of Rjp Secretaries Limited as a secretary | |
30 Jun 2014 | AP02 | Appointment of Obs 24 Llp as a director | |
19 May 2014 | SH02 | Sub-division of shares on 23 April 2014 |