- Company Overview for TRAX CAPITAL LTD (11411158)
- Filing history for TRAX CAPITAL LTD (11411158)
- People for TRAX CAPITAL LTD (11411158)
- More for TRAX CAPITAL LTD (11411158)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AD01 | Registered office address changed from 5 Lightfoot Street Hoole Chester CH2 3AH England to 39 Tomkinson Street Chester CH2 3BX on 19 November 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 39 Tomkinson Street Chester CH2 3BX England to 5 Lightfoot Street Hoole Chester CH2 3AH on 7 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
27 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Jun 2020 | PSC04 | Change of details for Mr Alexander Sebastian Maxwell Richard Rose- Young as a person with significant control on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Military House, 24 Castle Street Castle Street 24 Castle Street Chester CH1 2DS United Kingdom to 39 Tomkinson Street Chester CH2 3BX on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Alexander Sebastian Maxwell Richard Rose Young on 17 June 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
18 Jun 2018 | PSC01 | Notification of Alexander Sebastian Maxwell Richard Rose- Young as a person with significant control on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Alastair Sidney Ian Patrick Young as a director on 18 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Alastair Sidney Ian Patrick Young as a person with significant control on 18 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Alexander Sebastian Maxwell Richard Rose Young as a director on 12 June 2018 | |
12 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-12
|