Advanced company searchLink opens in new window

TRACT (UK) LIMITED

Company number 02722865

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
03 Dec 2019 DS01 Application to strike the company off the register
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
22 Jun 2018 PSC01 Notification of Gwyn Eric Liddiatt as a person with significant control on 6 April 2016
22 Jun 2018 PSC01 Notification of Mohsen Namvar as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 177
24 May 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 177
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 177
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
08 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AD01 Registered office address changed from the Sandwharf 29 Jim Driscoll Way Cardiff CF11 7JA Wales on 22 November 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Suite 7-8 Connies House Rhumney River Bridge Road Cardiff CF23 9AZ on 13 December 2011
30 Sep 2011 TM01 Termination of appointment of Roderick Chatters as a director
26 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders