- Company Overview for TRAFFIX UK LTD (08778133)
- Filing history for TRAFFIX UK LTD (08778133)
- People for TRAFFIX UK LTD (08778133)
- More for TRAFFIX UK LTD (08778133)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
25 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 January 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
04 Jun 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014 | |
06 May 2014 | AD01 | Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA England on 6 May 2014 | |
15 Nov 2013 | NEWINC |
Incorporation
|