- Company Overview for THE RACE FACTORY LTD (10276555)
- Filing history for THE RACE FACTORY LTD (10276555)
- People for THE RACE FACTORY LTD (10276555)
- Charges for THE RACE FACTORY LTD (10276555)
- More for THE RACE FACTORY LTD (10276555)
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
Statement of capital on 2016-07-13
|