Advanced company searchLink opens in new window

TRAX CAPITAL LTD

Company number 11411158

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-12
  • GBP 100