Advanced company searchLink opens in new window

THE RACE FACTORY LTD

Company number 10276555

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
08 Jan 2021 CH01 Director's details changed for Mr Steven Stretton on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 151 Fillongley Road Meriden Coventry West Midlands CV7 7LT on 8 January 2021
18 Aug 2020 MR04 Satisfaction of charge 102765550001 in full
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
26 Mar 2020 AA Micro company accounts made up to 30 September 2019
24 Mar 2020 TM01 Termination of appointment of Susan Jane Stretton as a director on 23 March 2020
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
15 Apr 2019 AD01 Registered office address changed from 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 15 April 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
01 Sep 2017 AA01 Current accounting period extended from 31 July 2017 to 30 September 2017
10 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
10 Aug 2017 PSC01 Notification of Susan Jane Stretton as a person with significant control on 13 July 2016
10 Aug 2017 PSC01 Notification of Steven Stretton as a person with significant control on 13 July 2016
14 Oct 2016 TM01 Termination of appointment of Stuart Ellis Stretton as a director on 12 October 2016
14 Oct 2016 TM01 Termination of appointment of Jenna Stretton as a director on 12 October 2016
25 Aug 2016 MR01 Registration of charge 102765550001, created on 24 August 2016
13 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-13
  • GBP 100