EXACTRAK LIMITED: Filings

  • Overview

    Company NameEXACTRAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04021313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EXACTRAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on May 07, 2015

    1 pagesAD01

    Annual return made up to Jun 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on Oct 09, 2014

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Ola Barreto-Morley as a director

    1 pagesTM01

    Annual return made up to Jun 26, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of S & J Registrars Limited as a secretary

    2 pagesAP04

    Appointment of Edward Ufland as a director

    2 pagesAP01

    Appointment of Mr Giles Matthew Hudson as a director

    2 pagesAP01

    Termination of appointment of Richard Stokes as a director

    1 pagesTM01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Termination of appointment of Ian Ball as a secretary

    1 pagesTM02

    Termination of appointment of Pauline Stokes as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0