- Company Overview for TRACER TELEMATICS LIMITED (09495131)
- Filing history for TRACER TELEMATICS LIMITED (09495131)
- People for TRACER TELEMATICS LIMITED (09495131)
- More for TRACER TELEMATICS LIMITED (09495131)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2017 | DS01 | Application to strike the company off the register | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from St. Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE England to Devonshire House Office 116 Aviary Court Basingstoke Hampshire RG24 8PE on 18 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Albert Sherwin Johnson on 21 February 2017 | |
05 Sep 2016 | TM01 | Termination of appointment of Rachel Victoria Harris as a director on 26 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Albert Sherwin Johnson as a director on 26 August 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mrs Rachel Victoria Harris on 22 July 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Mar 2016 | CH01 | Director's details changed for Mrs Rachel Victoria Harris on 1 March 2016 | |
30 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|