Advanced company searchLink opens in new window

RACK INTERNATIONAL (GB) LTD

Company number 08675347

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
02 Sep 2022 AA Micro company accounts made up to 29 September 2021
29 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
01 Oct 2021 AD01 Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX Wales to Churchgate House 3 Church Road Whitchurch Cardiff CF14 2DX on 1 October 2021
01 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
07 Jun 2021 AD01 Registered office address changed from 15 Neptune Court Vanguard Way Ocean Park Cardiff CF24 5PJ Wales to Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 7 June 2021
29 Oct 2020 PSC01 Notification of Alison Preston as a person with significant control on 27 October 2020
29 Oct 2020 PSC01 Notification of Anthony Meek as a person with significant control on 27 October 2020
28 Oct 2020 TM01 Termination of appointment of Ronald Thomas Cole as a director on 27 October 2020
28 Oct 2020 PSC07 Cessation of William Joseph Fraser as a person with significant control on 27 October 2020
28 Oct 2020 TM01 Termination of appointment of William Joseph Fraser as a director on 27 October 2020
28 Oct 2020 AP01 Appointment of Ms Alison Preston as a director on 27 October 2020
28 Oct 2020 TM01 Termination of appointment of Allan Clive Grainger as a director on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Anthony Robert Meek as a director on 27 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CH01 Director's details changed for Mr. Allan Clive Grainger on 27 April 2015
08 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
08 Oct 2019 AD01 Registered office address changed from Suite 2, 15/16 Neptune Court, Vanguard Way Ocean Way Cardiff CF24 5PJ Wales to 15 Neptune Court Vanguard Way Ocean Park Cardiff CF24 5PJ on 8 October 2019
26 Jun 2019 AA Micro company accounts made up to 30 September 2018