Advanced company searchLink opens in new window

TRAKICE LIMITED

Company number 08674562

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-21
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
  • GBP 100
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
  • GBP 100
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