- Company Overview for TRACKFLOW LTD (SC459859)
- Filing history for TRACKFLOW LTD (SC459859)
- People for TRACKFLOW LTD (SC459859)
- Charges for TRACKFLOW LTD (SC459859)
- More for TRACKFLOW LTD (SC459859)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2024 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 3 Taypark 30 Dundee Road Broughty Ferry Dundee DD5 1LX on 10 June 2024 | |
11 Aug 2023 | CERTNM |
Company name changed waterfront commercial investments LTD\certificate issued on 11/08/23
|
|
08 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
06 Dec 2022 | TM01 | Termination of appointment of Angus James Cook as a director on 20 April 2022 | |
01 Sep 2022 | MR04 | Satisfaction of charge SC4598590002 in full | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
31 Mar 2022 | CH01 | Director's details changed for Mr Angus James Cook on 31 March 2022 | |
11 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Aug 2020 | MR01 | Registration of charge SC4598590002, created on 12 August 2020 | |
07 Aug 2020 | MR01 | Registration of charge SC4598590001, created on 4 August 2020 | |
03 Jul 2020 | PSC07 | Cessation of Linda Cook as a person with significant control on 2 January 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
26 Feb 2020 | PSC01 | Notification of Christopher Cook as a person with significant control on 2 January 2020 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
30 Jan 2018 | AP01 | Appointment of Mr Angus James Cook as a director on 20 January 2018 |