Advanced company searchLink opens in new window

TRAXPAND LTD

Company number 11106474

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
02 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
29 Nov 2018 AD01 Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to 31 Malpas Rd Newport NP20 5PB on 29 November 2018
14 Nov 2018 AA Micro company accounts made up to 5 April 2018
21 Jul 2018 PSC07 Cessation of Adele Watton as a person with significant control on 19 March 2018
14 Jun 2018 PSC01 Notification of Thricia Marie Serbo as a person with significant control on 19 March 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 5 April 2018
03 Apr 2018 TM01 Termination of appointment of Adele Watton as a director on 19 March 2018
02 Apr 2018 AP01 Appointment of Ms Thricia Marie Serbo as a director on 19 March 2018
19 Mar 2018 AD01 Registered office address changed from 3 Chatburn Court Shaw Oldham OL2 7UA United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 19 March 2018
11 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-11
  • GBP 1